Rawdon
Leeds
LS19 6BA
Director Name | Ms Suzanne Marie Foster |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Ms Irina Jinks |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2023(36 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Vice President Finance |
Country of Residence | Ireland |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Dr Michael Bridges |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2023(36 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Mr Nicholas Shjerve |
---|---|
Status | Current |
Appointed | 31 December 2023(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Peter Redmore Sowerby |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 April 2008) |
Role | Medical Practitioner |
Correspondence Address | Park Howe Mews 77 Back Lane Horsforth Leeds West Yorkshire LS18 4RF |
Director Name | Dr David Lindsay Stables |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 20 June 2011) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA |
Secretary Name | Dr David Lindsay Stables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA |
Director Name | William Anthony Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(4 years after company formation) |
Appointment Duration | 16 years, 12 months (resigned 03 April 2008) |
Role | Administrator |
Correspondence Address | 77 Back Lane Horsforth Leeds West Yorkshire LS18 4RF |
Director Name | Mr Sean Douglas Riddell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Andrew Whitwam |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2012) |
Role | Support Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA |
Director Name | Mr Gary Shuckford |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(21 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA |
Director Name | Mr Phillip Andrew Woodrow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(21 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Secretary Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(21 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Neil Keith Joseph Laycock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Peter John Southby |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 04 February 2013(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Stephen John Wilcock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Matthew Murphy |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Secretary Name | Mr Simon Nicholas Waite |
---|---|
Status | Resigned |
Appointed | 02 September 2016(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Duane Stephen Lawrence |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 10 March 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY |
Director Name | Mr Andrew John Thorburn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Mrs Christine Benson |
---|---|
Status | Resigned |
Appointed | 20 October 2017(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Website | www.emis-online.com |
---|---|
Telephone | 0113 2591122 |
Telephone region | Leeds |
Registered Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
8m at £1 | Emis Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,855,756 |
Net Worth | £47,050,764 |
Cash | £4,820,858 |
Current Liabilities | £46,920,566 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 31 October 2013 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) 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 see image for full details. Fully Satisfied |
---|---|
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 31 October 2013 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fulford grange, mickleford road, rawdon, leeds t/no WYK512537 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
4 April 2008 | Delivered on: 8 April 2008 Satisfied on: 31 October 2013 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Mortgage over stocks, shares and collective investment schemes Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The securities being the shares, together with all dividends and other distributions declared, made or paid see image for full details. Fully Satisfied |
28 February 1989 | Delivered on: 15 March 1989 Satisfied on: 31 October 2013 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. Fully Satisfied |
10 January 2024 | Termination of appointment of Christine Benson as a secretary on 31 December 2023 (1 page) |
---|---|
10 January 2024 | Appointment of Mr Nicholas Shjerve as a secretary on 31 December 2023 (2 pages) |
31 October 2023 | Appointment of Dr Michael Bridges as a director on 27 October 2023 (2 pages) |
31 October 2023 | Appointment of Ms Irina Jinks as a director on 27 October 2023 (2 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (41 pages) |
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 December 2021 (37 pages) |
22 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
28 June 2021 | Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page) |
28 June 2021 | Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page) |
28 June 2021 | Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA (1 page) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Ian Taylor as a director on 31 December 2019 (1 page) |
9 December 2019 | Change of details for Emis Group Plc as a person with significant control on 30 November 2019 (2 pages) |
3 December 2019 | Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
2 December 2019 | Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
2 December 2019 | Registered office address changed from Rawdon House Green Lane Yeadon Leeds West Yorkshire LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2 December 2019 (1 page) |
4 September 2019 | Termination of appointment of Stephen John Wilcock as a director on 30 August 2019 (1 page) |
4 September 2019 | Appointment of Ms Suzanne Marie Foster as a director on 30 August 2019 (2 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
24 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
1 September 2017 | Appointment of Mr Ian Taylor as a director on 25 July 2017 (2 pages) |
1 September 2017 | Appointment of Mr Ian Taylor as a director on 25 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Duane Stephen Lawrence as a director on 7 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Duane Stephen Lawrence as a director on 7 July 2017 (1 page) |
10 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages) |
14 March 2017 | Appointment of Mr Duane Stephen Lawrence as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Duane Stephen Lawrence as a director on 10 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Matthew Murphy as a director on 10 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Matthew Murphy as a director on 10 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
13 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
3 June 2015 | Appointment of Mr Matthew Murphy as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Matthew Murphy as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr Matthew Murphy as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Stephen John Wilcock as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Stephen John Wilcock as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Stephen John Wilcock as a director on 1 June 2015 (2 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
18 February 2015 | Director's details changed for Mr Shaun O'hanlon on 18 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Shaun O'hanlon on 18 February 2015 (2 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
12 May 2014 | Termination of appointment of Neil Laycock as a director (1 page) |
12 May 2014 | Termination of appointment of Neil Laycock as a director (1 page) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 November 2013 | Statement of company's objects (2 pages) |
4 November 2013 | Statement of company's objects (2 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 3 in full (4 pages) |
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (25 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Termination of appointment of Sean Riddell as a director (1 page) |
15 February 2013 | Termination of appointment of Sean Riddell as a director (1 page) |
5 February 2013 | Termination of appointment of Christopher Spencer as a secretary (1 page) |
5 February 2013 | Appointment of Ms Caroline Louise Farbridge as a secretary (1 page) |
5 February 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
5 February 2013 | Appointment of Ms Caroline Louise Farbridge as a secretary (1 page) |
5 February 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
5 February 2013 | Termination of appointment of Christopher Spencer as a secretary (1 page) |
11 January 2013 | Termination of appointment of Phillip Woodrow as a director (1 page) |
11 January 2013 | Termination of appointment of Phillip Woodrow as a director (1 page) |
31 December 2012 | Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA United Kingdom on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds West Yorkshire LS19 6BA United Kingdom on 31 December 2012 (1 page) |
12 October 2012 | Appointment of Mr Peter John Southby as a director (2 pages) |
12 October 2012 | Appointment of Mr Peter John Southby as a director (2 pages) |
4 July 2012 | Termination of appointment of Gary Shuckford as a director (1 page) |
4 July 2012 | Termination of appointment of Andrew Whitwam as a director (1 page) |
4 July 2012 | Termination of appointment of Andrew Whitwam as a director (1 page) |
4 July 2012 | Termination of appointment of Gary Shuckford as a director (1 page) |
15 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 March 2012 | Appointment of Mr Neil Keith Joseph Laycock as a director (2 pages) |
2 March 2012 | Appointment of Mr Neil Keith Joseph Laycock as a director (2 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 June 2011 | Appointment of Dr Shaun O'hanlon as a director (2 pages) |
24 June 2011 | Appointment of Dr Shaun O'hanlon as a director (2 pages) |
23 June 2011 | Termination of appointment of David Stables as a director (1 page) |
23 June 2011 | Termination of appointment of David Stables as a director (1 page) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
19 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 March 2010 | Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 18 February 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Phillip Andrew Woodrow on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Gary Shuckford on 18 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Mr Christopher Michael Kennedy Spencer on 18 February 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Andrew Whitwam on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Andrew Whitwam on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sean Douglas Riddell on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sean Douglas Riddell on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr David Lindsay Stables on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Phillip Andrew Woodrow on 18 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Dr David Lindsay Stables on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Gary Shuckford on 18 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
2 March 2009 | Location of debenture register (1 page) |
12 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
12 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Director's change of particulars / sean riddell / 14/03/2008 (2 pages) |
20 June 2008 | Director's change of particulars / andrew whitwam / 14/03/2008 (2 pages) |
20 June 2008 | Appointment terminated secretary david stables (1 page) |
20 June 2008 | Director's change of particulars / andrew whitwam / 14/03/2008 (2 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Director's change of particulars / david stables / 14/03/2008 (2 pages) |
20 June 2008 | Director's change of particulars / sean riddell / 14/03/2008 (2 pages) |
20 June 2008 | Director's change of particulars / david stables / 14/03/2008 (2 pages) |
20 June 2008 | Appointment terminated secretary david stables (1 page) |
20 June 2008 | Director's change of particulars / phillip woodrow / 03/04/2008 (2 pages) |
20 June 2008 | Director's change of particulars / phillip woodrow / 03/04/2008 (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF england (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF england (1 page) |
19 June 2008 | Return made up to 18/02/08; full list of members (15 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from fulford grange micklefield lane rawdon leeds west yorkshire LS19 6BA (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from fulford grange micklefield lane rawdon leeds west yorkshire LS19 6BA (1 page) |
19 June 2008 | Return made up to 18/02/08; full list of members (15 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
21 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
21 April 2008 | Declaration of assistance for shares acquisition (20 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 03/04/07\gbp si 8000000@1=8000000\gbp ic 1000/8001000\ (4 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Ad 03/04/07\gbp si 8000000@1=8000000\gbp ic 1000/8001000\ (4 pages) |
17 April 2008 | Resolutions
|
14 April 2008 | Director appointed phillip woodrow (2 pages) |
14 April 2008 | Director appointed phillip woodrow (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director william jones (1 page) |
10 April 2008 | Director appointed gary shuckford (2 pages) |
10 April 2008 | Appointment terminated director peter sowerby (1 page) |
10 April 2008 | Secretary appointed christopher michael kennedy spencer (2 pages) |
10 April 2008 | Appointment terminated director peter sowerby (1 page) |
10 April 2008 | Secretary appointed christopher michael kennedy spencer (2 pages) |
10 April 2008 | Director appointed gary shuckford (2 pages) |
10 April 2008 | Appointment terminated director william jones (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF (1 page) |
5 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
5 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
20 March 2007 | Return made up to 18/02/07; no change of members
|
20 March 2007 | Return made up to 18/02/07; no change of members
|
11 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
11 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
13 April 2006 | Return made up to 18/02/06; full list of members (10 pages) |
13 April 2006 | Return made up to 18/02/06; full list of members (10 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o baker tilly 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o baker tilly 2 whitehall quay leeds west yorkshire LS1 4HG (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
17 March 2005 | Return made up to 18/02/05; no change of members (8 pages) |
17 March 2005 | Return made up to 18/02/05; no change of members (8 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
8 March 2004 | Return made up to 18/02/04; no change of members
|
8 March 2004 | Return made up to 18/02/04; no change of members
|
17 February 2004 | Registered office changed on 17/02/04 from: park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: park house mews 77 back lane horsforth leeds west yorkshire LS18 4RF (1 page) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
1 April 2003 | Return made up to 18/02/03; full list of members
|
1 April 2003 | Return made up to 18/02/03; full list of members
|
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
5 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
28 March 2002 | Return made up to 18/02/02; full list of members (18 pages) |
28 March 2002 | Return made up to 18/02/02; full list of members (18 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
3 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (11 pages) |
6 March 2001 | Return made up to 18/02/01; full list of members (11 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: park house mews 77 back lane, horsforth leeds west yorkshire LS18 4RF (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: park house mews 77 back lane, horsforth leeds west yorkshire LS18 4RF (1 page) |
29 March 2000 | Return made up to 18/02/00; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 18/02/00; full list of members
|
21 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
28 May 1999 | Return made up to 18/02/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 March 1998 | Return made up to 18/02/98; full list of members
|
24 March 1998 | Return made up to 18/02/98; full list of members
|
20 August 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
20 August 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
20 March 1997 | Return made up to 18/02/97; no change of members
|
20 March 1997 | Return made up to 18/02/97; no change of members
|
24 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
24 September 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
12 May 1996 | Return made up to 18/02/96; no change of members (4 pages) |
12 May 1996 | Return made up to 18/02/96; no change of members (4 pages) |
9 February 1996 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
9 February 1996 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
16 March 1995 | Return made up to 18/02/95; full list of members
|
16 March 1995 | Return made up to 18/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
23 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (15 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (15 pages) |
8 February 1993 | Full accounts made up to 31 March 1992 (15 pages) |
19 May 1992 | Full accounts made up to 31 March 1991 (13 pages) |
19 May 1992 | Full accounts made up to 31 March 1991 (13 pages) |
15 July 1991 | Full accounts made up to 31 March 1990 (14 pages) |
15 July 1991 | Full accounts made up to 31 March 1990 (14 pages) |
28 June 1991 | Full accounts made up to 31 March 1989 (15 pages) |
28 June 1991 | Full accounts made up to 31 March 1989 (15 pages) |
1 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
1 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
29 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
29 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
31 March 1987 | Incorporation (15 pages) |
31 March 1987 | Incorporation (15 pages) |
31 March 1987 | Certificate of Incorporation (1 page) |
31 March 1987 | Certificate of Incorporation (1 page) |