Company NamePro-Store Limited
DirectorsNeil Stephenson and Richard Jonathan Harden
Company StatusActive
Company Number02120288
CategoryPrivate Limited Company
Incorporation Date7 April 1987(37 years ago)
Previous NameReversephase Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Stephenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr Richard Jonathan Harden
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(37 years after company formation)
Appointment Duration3 weeks, 4 days
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressC/O Roxburgh Milkins Limited Merchants House North
Wapping Road
Bristol
BS1 4RW
Director NameMustafa Ugur Aksoy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address167 Jennyfields Drive
Duchy Rise
Harrogate
N Yorkshire
EG3 2XQ
Secretary NameJohn Christopher Riley
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 1998)
RoleCompany Director
Correspondence AddressThree Trees Bramham Road
Clifford
Wetherby
West Yorkshire
LS23 6JL
Director NameMr Allan Paul Riley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 2 months after company formation)
Appointment Duration24 years (resigned 07 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr John Christopher Riley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1993(6 years, 2 months after company formation)
Appointment Duration24 years (resigned 07 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodland Cottage Maypole Avenue
Naburn
York
YO19 4RY
Director NameKeith Charles Griffin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address29 Bankfield Road
Shipley
West Yorkshire
BD18 4AJ
Secretary NameKeith Charles Griffin
NationalityBritish
StatusResigned
Appointed06 January 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address29 Bankfield Road
Shipley
West Yorkshire
BD18 4AJ
Secretary NameMr John Christopher Riley
NationalityEnglish
StatusResigned
Appointed01 April 2001(13 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 July 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodland Cottage Maypole Avenue
Naburn
York
YO19 4RY
Director NameMr Simon Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameDawn Victoria Sugden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr Scott Mark Maxwell-Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr Philip Maxwell-Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameJennifer Charlton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Secretary NameAmy Spencer
StatusResigned
Appointed07 July 2017(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr Gregory John Riley
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(33 years, 5 months after company formation)
Appointment Duration6 months (resigned 02 March 2021)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr Tim Edward Lacey
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr Jeroen Van Den Berge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed02 March 2021(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
Director NameMr Stuart Spencer Ovington
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS

Contact

Websitepro-store.co.uk
Telephone0113 2704872
Telephone regionLeeds

Location

Registered AddressUnit 3 Shawfield Road
Carlton Industrial Estate
Barnsley
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£411,474
Cash£143,717
Current Liabilities£232,963

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

11 August 2022Delivered on: 18 August 2022
Persons entitled: Alter Domus Trustees (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
11 August 2022Delivered on: 18 August 2022
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
27 August 2021Delivered on: 3 September 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
2 October 2000Delivered on: 5 October 2000
Persons entitled: Dexion Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 May 1990Delivered on: 15 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
19 May 2023Memorandum and Articles of Association (22 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2023Termination of appointment of Tim Edward Lacey as a director on 9 February 2023 (1 page)
28 April 2023Termination of appointment of Jeroen Van Den Berge as a director on 9 February 2023 (1 page)
5 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages)
5 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages)
5 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
4 January 2023Appointment of Mr Stuart Spencer Ovington as a director on 1 January 2023 (2 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
22 August 2022Appointment of Mr Neil Stephenson as a director on 11 August 2022 (2 pages)
18 August 2022Registration of charge 021202880005, created on 11 August 2022 (18 pages)
18 August 2022Registration of charge 021202880004, created on 11 August 2022 (62 pages)
16 August 2022Satisfaction of charge 021202880003 in full (4 pages)
13 April 2022Director's details changed for Mr Jeroen Van Den Berge on 13 April 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
2 February 2022Director's details changed for Mr Jeroen Van Den Berge on 1 February 2022 (2 pages)
24 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
3 September 2021Registration of charge 021202880003, created on 27 August 2021 (12 pages)
11 August 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
1 July 2021Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
1 July 2021Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW (1 page)
13 June 2021Change of share class name or designation (2 pages)
13 June 2021Memorandum and Articles of Association (25 pages)
13 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 March 2021Termination of appointment of Philip Maxwell-Smith as a director on 2 March 2021 (1 page)
30 March 2021Termination of appointment of Dawn Victoria Sugden as a director on 2 March 2021 (1 page)
30 March 2021Termination of appointment of Simon Lee as a director on 2 March 2021 (1 page)
30 March 2021Termination of appointment of Scott Mark Maxwell-Smith as a director on 2 March 2021 (1 page)
30 March 2021Termination of appointment of Jennifer Charlton as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Tim Edward Lacey as a director on 2 March 2021 (2 pages)
26 March 2021Termination of appointment of Amy Spencer as a secretary on 2 March 2021 (1 page)
26 March 2021Termination of appointment of Gregory John Riley as a director on 2 March 2021 (1 page)
26 March 2021Appointment of Mr Jeroen Van Den Berge as a director on 2 March 2021 (2 pages)
11 March 2021Accounts for a small company made up to 31 August 2020 (6 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
12 October 2020Appointment of Mr Gregory John Riley as a director on 1 September 2020 (2 pages)
12 October 2020Secretary's details changed for Amy Charlton on 14 September 2019 (1 page)
5 May 2020Accounts for a small company made up to 31 August 2019 (6 pages)
3 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 February 2019Accounts for a small company made up to 31 August 2018 (6 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
25 April 2018Notification of The Rack Group Ltd as a person with significant control on 7 July 2017 (2 pages)
24 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 January 2018Previous accounting period shortened from 31 March 2018 to 31 August 2017 (1 page)
28 November 2017Termination of appointment of John Christopher Riley as a director on 7 July 2017 (1 page)
28 November 2017Termination of appointment of John Christopher Riley as a director on 7 July 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Cessation of John Christopher Riley as a person with significant control on 7 July 2017 (1 page)
24 November 2017Cessation of Allan Paul Riley as a person with significant control on 7 July 2017 (1 page)
24 November 2017Cessation of John Christopher Riley as a person with significant control on 7 July 2017 (1 page)
24 November 2017Cessation of Allan Paul Riley as a person with significant control on 7 July 2017 (1 page)
24 August 2017Appointment of Jennifer Charlton as a director on 7 July 2017 (2 pages)
24 August 2017Registered office address changed from Unit 5 Matrix Court Middleton Grove Leeds LS11 5WB to Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS on 24 August 2017 (1 page)
24 August 2017Appointment of Dawn Victoria Sugden as a director on 7 July 2017 (2 pages)
24 August 2017Appointment of Scott Maxwell-Smith as a director on 7 July 2017 (2 pages)
24 August 2017Appointment of Jennifer Charlton as a director on 7 July 2017 (2 pages)
24 August 2017Appointment of Mr Philip Maxwell-Smith as a director on 7 July 2017 (2 pages)
24 August 2017Appointment of Simon Lee as a director on 7 July 2017 (2 pages)
24 August 2017Termination of appointment of John Christopher Riley as a secretary on 7 July 2017 (1 page)
24 August 2017Appointment of Mr Philip Maxwell-Smith as a director on 7 July 2017 (2 pages)
24 August 2017Termination of appointment of Allan Paul Riley as a director on 7 July 2017 (1 page)
24 August 2017Appointment of Dawn Victoria Sugden as a director on 7 July 2017 (2 pages)
24 August 2017Appointment of Scott Maxwell-Smith as a director on 7 July 2017 (2 pages)
24 August 2017Appointment of Amy Charlton as a secretary on 7 July 2017 (2 pages)
24 August 2017Termination of appointment of Allan Paul Riley as a director on 7 July 2017 (1 page)
24 August 2017Registered office address changed from Unit 5 Matrix Court Middleton Grove Leeds LS11 5WB to Unit 3 Shawfield Road Carlton Industrial Estate Barnsley S71 3HS on 24 August 2017 (1 page)
24 August 2017Appointment of Simon Lee as a director on 7 July 2017 (2 pages)
24 August 2017Appointment of Amy Charlton as a secretary on 7 July 2017 (2 pages)
24 August 2017Termination of appointment of John Christopher Riley as a secretary on 7 July 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Satisfaction of charge 2 in full (1 page)
31 May 2017Satisfaction of charge 2 in full (1 page)
19 May 2017All of the property or undertaking has been released from charge 2 (2 pages)
19 May 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 May 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 May 2017All of the property or undertaking has been released from charge 2 (2 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 37,000
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 37,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 37,000
(6 pages)
2 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 37,000
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 August 2014Change of share class name or designation (2 pages)
11 August 2014Change of share class name or designation (2 pages)
11 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 37,000
(4 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 37,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
13 November 2012Director's details changed for Allan Paul Riley on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Allan Paul Riley on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Director and secretary's change of particulars / john riley / 12/08/2009 (1 page)
23 September 2009Director and secretary's change of particulars / john riley / 12/08/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
14 November 2008Return made up to 10/11/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Return made up to 10/11/07; full list of members (2 pages)
19 November 2007Return made up to 10/11/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Return made up to 10/11/06; full list of members (3 pages)
5 December 2006Return made up to 10/11/06; full list of members (3 pages)
10 October 2006£ ic 40000/37000 17/08/06 £ sr [email protected]=3000 (1 page)
10 October 2006£ ic 40000/37000 17/08/06 £ sr [email protected]=3000 (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Return made up to 10/11/05; full list of members (3 pages)
14 November 2005Return made up to 10/11/05; full list of members (3 pages)
26 January 2005Return made up to 10/11/04; full list of members; amend (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Return made up to 10/11/04; full list of members; amend (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 November 2003Return made up to 10/11/03; full list of members (7 pages)
17 November 2003Return made up to 10/11/03; full list of members (7 pages)
4 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
4 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 March 2002Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 March 2002New secretary appointed (2 pages)
15 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 10/11/99; no change of members (4 pages)
7 March 2000Return made up to 10/11/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 November 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Return made up to 30/06/98; full list of members (6 pages)
8 September 1998Return made up to 30/06/98; full list of members (6 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 November 1996Registered office changed on 12/11/96 from: unit 2, sandbeck way, wetherby west yorkshire, LS22 7DL. (1 page)
12 November 1996Registered office changed on 12/11/96 from: unit 2, sandbeck way, wetherby west yorkshire, LS22 7DL. (1 page)
29 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 August 1996Return made up to 30/06/96; no change of members (4 pages)
2 August 1996Return made up to 30/06/96; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 July 1992Return made up to 30/06/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
27 April 1990£ nc 1000/100000 01/11/89 (1 page)
5 August 1988Company name changed\certificate issued on 05/08/88 (2 pages)
7 April 1987Certificate of Incorporation (1 page)