Company NameBlueline (Cars) Limited
Company StatusActive
Company Number02166777
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 8 months ago)
Previous NameSpeedscale Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameAnthony John Pedley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(26 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMichael David Lambert
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr Shaun Peter Cole
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(32 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr Andrew Roger Hepworth
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr John George Hoyle
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2023(35 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr Andrzej Sudomirski
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed08 April 2024(36 years, 7 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr Frank Chisholm
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration2 years (resigned 10 October 1993)
RoleCompany Chairman
Correspondence AddressSandhurst Tenthorn Lane
Knapton
York
North Yorkshire
YO2 6PN
Director NameMr David Cohen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration2 years (resigned 10 October 1993)
RoleSelf Employed Owner Driver (Taxi)
Correspondence Address16 Peterhouse Drive
Otley
West Yorkshire
LS21 1DS
Director NameMr John Edward Dalton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2005)
RoleOffice Manager
Correspondence Address44 Burnside Road
Harrogate
North Yorkshire
HG1 2BG
Director NameMr Brian Fearnley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 1992)
RoleSelf-Employed Owner Driver (Taxi)
Correspondence Address20 Aspin Park Crescent
Knaresborough
North Yorkshire
HG5 8EZ
Director NameMr Geoffrey Fryer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration1 year (resigned 04 October 1992)
RoleSelf Employed Owner  Driver
Correspondence Address5 Bewerley Road
Harrogate
North Yorkshire
HG1 2AX
Secretary NameMr Walter Lillico
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address2 Links Way
Harrogate
North Yorkshire
HG2 7EW
Director NameDennis Clayton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(5 years after company formation)
Appointment Duration1 year (resigned 10 October 1993)
Role(Taxi) Self Employed Owner Driver
Correspondence Address15 Firs Crescent
Harrogate
North Yorkshire
HG2 9HT
Director NamePeter Anthony Garrett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(6 years after company formation)
Appointment Duration10 years (resigned 27 October 2003)
RoleSelf Employed Owner Driver
Correspondence Address26 Exeter Crescent
Killinghall Moor
Harrogate
North Yorkshire
HG3 2TF
Director NameThomas Ferry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 1994)
RoleSelf Employed Owner Driver
Correspondence Address26 Exeter Crescent
Harrogate
North Yorkshire
HG3 2TF
Director NameMichael Murray Campbell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1993(6 years after company formation)
Appointment Duration6 years (resigned 18 October 1999)
RoleSelf Employed Owner Driver
Correspondence Address25 Kingsley Close
Harrogate
North Yorkshire
HG1 4RA
Director NameBernard Fenton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2009)
RoleSelf Employed Taxi Owner Drive
Correspondence Address5 Scriven Road
Knaresborough
North Yorkshire
HG5 9EQ
Secretary NameBernard Fenton
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 November 2009)
RoleTaxi Driver
Correspondence Address5 Scriven Road
Knaresborough
North Yorkshire
HG5 9EQ
Director NameRobert Charles Galbraith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 2003)
RoleTaxi Driver
Correspondence Address17 Larkspur Grove
Harrogate
North Yorkshire
HG3 2YA
Director NameAnthony Hacker
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(15 years after company formation)
Appointment Duration1 year (resigned 27 October 2003)
RoleTaxi Driver
Correspondence Address10 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Director NameMr Noel James Butler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(16 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 October 2015)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address11 Almsford Oval
Harrogate
North Yorkshire
HG2 8EJ
Director NameIan Crozier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(18 years after company formation)
Appointment Duration2 years (resigned 24 September 2007)
RoleSelf Employed Taxi Driver
Correspondence Address3 Abel Close
Boroughbridge
North Yorkshire
YO51 9US
Director NameRobert Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 July 2010)
RoleTaxi Driver Self Employed
Correspondence Address37 Fairways Avenue
Harrogate
North Yorkshire
HG2 7EH
Director NameIan Crozier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(22 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 May 2011)
RoleTaxi Driver (Self Employed)
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr John Andrew Ashworth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 June 2011)
RoleSelf Employed Taxi Driver
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr Ian Crozier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(25 years after company formation)
Appointment Duration2 years (resigned 19 September 2014)
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameGraham Bower
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(26 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 September 2014)
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameJohn Bate
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2015)
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr Peter Michael Binks
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2017)
RoleSelf Employed Taxi Driver
Country of ResidenceEngland
Correspondence Address22 Kendal Road
Harrogate
North Yorkshire
HG1 4SH
Director NameRobert Edmiston
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2017)
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameDavid Goodall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameShaun Peter Cole
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(29 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2017)
RoleCompany Director
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr Simon Timothy Davis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(30 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 April 2018)
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr David Craven
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(34 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
Director NameMr Robert Kenneth Bishop
Date of BirthAugust 1991 (Born 32 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2023(35 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF

Contact

Websitebluelinetaxis.co.uk
Email address[email protected]
Telephone01423 530830
Telephone regionBoroughbridge / Harrogate

Location

Registered Address6 Strawberry Dale
Harrogate
N Yorks
HG1 5EF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Pedley
1.14%
Ordinary
1 at £1A.w. Cunningham
1.14%
Ordinary
1 at £1B. Purkis
1.14%
Ordinary
1 at £1C. Evans
1.14%
Ordinary
1 at £1C. Laycock
1.14%
Ordinary
1 at £1D. Bradley
1.14%
Ordinary
1 at £1D. Goodall
1.14%
Ordinary
1 at £1D. King
1.14%
Ordinary
1 at £1D. Williams
1.14%
Ordinary
1 at £1D.m. Dover
1.14%
Ordinary
1 at £1G. Allinson
1.14%
Ordinary
1 at £1G. Tordoff
1.14%
Ordinary
1 at £1I. Jackson
1.14%
Ordinary
1 at £1J. Carter
1.14%
Ordinary
1 at £1J. Henderson
1.14%
Ordinary
1 at £1J.g. Hoyle
1.14%
Ordinary
1 at £1K. Hudson
1.14%
Ordinary
1 at £1K. Petch
1.14%
Ordinary
1 at £1M. Castleton
1.14%
Ordinary
1 at £1M. Lambert
1.14%
Ordinary
1 at £1M. Leighton
1.14%
Ordinary
1 at £1M. Smith
1.14%
Ordinary
1 at £1M. Ula
1.14%
Ordinary
1 at £1M. Walker
1.14%
Ordinary
1 at £1M. Woodall
1.14%
Ordinary
1 at £1Mr A. Morris
1.14%
Ordinary
1 at £1Mr A. Poole
1.14%
Ordinary
1 at £1Mr Andrew Harris
1.14%
Ordinary
1 at £1Mr B. Hardcastle
1.14%
Ordinary
1 at £1Mr B. Walker
1.14%
Ordinary
1 at £1Mr Brian Fearnley
1.14%
Ordinary
1 at £1Mr Brian Henry
1.14%
Ordinary
1 at £1Mr Brian Turner
1.14%
Ordinary
1 at £1Mr C. Smith
1.14%
Ordinary
1 at £1Mr Carl Oliver
1.14%
Ordinary
1 at £1Mr D. Hardcastle
1.14%
Ordinary
1 at £1Mr D. Hirst
1.14%
Ordinary
1 at £1Mr D. Hodgkiss
1.14%
Ordinary
1 at £1Mr David Norwood
1.14%
Ordinary
1 at £1Mr David Rhodes
1.14%
Ordinary
1 at £1Mr David Tetlow
1.14%
Ordinary
1 at £1Mr David Tipping
1.14%
Ordinary
1 at £1Mr Derek Robinson
1.14%
Ordinary
1 at £1Mr G. Alderson
1.14%
Ordinary
1 at £1Mr G. Bower
1.14%
Ordinary
1 at £1Mr G. Butler
1.14%
Ordinary
1 at £1Mr Gary Pye
1.14%
Ordinary
1 at £1Mr Ged Brown
1.14%
Ordinary
1 at £1Mr Howard Davison
1.14%
Ordinary
1 at £1Mr Ian Harrison
1.14%
Ordinary
1 at £1Mr Ian Pattison
1.14%
Ordinary
1 at £1Mr J. Bate
1.14%
Ordinary
1 at £1Mr J. Clarke
1.14%
Ordinary
1 at £1Mr Jonathan Marriott
1.14%
Ordinary
1 at £1Mr Keith Daniel
1.14%
Ordinary
1 at £1Mr M. Denola
1.14%
Ordinary
1 at £1Mr Mark Mclaverty
1.14%
Ordinary
1 at £1Mr Martin Kirkpatrick
1.14%
Ordinary
1 at £1Mr Michael Campbell
1.14%
Ordinary
1 at £1Mr Mick Blackburn
1.14%
Ordinary
1 at £1Mr Mike Parkin
1.14%
Ordinary
1 at £1Mr Neil Samuel
1.14%
Ordinary
1 at £1Mr Noel Butler
1.14%
Ordinary
1 at £1Mr P. Binks
1.14%
Ordinary
1 at £1Mr P. Fletcher
1.14%
Ordinary
1 at £1Mr P. Garnett
1.14%
Ordinary
1 at £1Mr P. Harrison
1.14%
Ordinary
1 at £1Mr P. Kingdom
1.14%
Ordinary
1 at £1Mr P. Morton
1.14%
Ordinary
1 at £1Mr P. Rollins
1.14%
Ordinary
1 at £1Mr P. Thirkell
1.14%
Ordinary
1 at £1Mr Paul Johnson
1.14%
Ordinary
1 at £1Mr Paul Joynes
1.14%
Ordinary
1 at £1Mr Paul Slavin
1.14%
Ordinary
1 at £1Ms F.l. Smith
1.14%
Ordinary
1 at £1N. Thompson
1.14%
Ordinary
1 at £1N.c. Wattam
1.14%
Ordinary
1 at £1N.p. Day
1.14%
Ordinary
1 at £1N.r. Skinner
1.14%
Ordinary
1 at £1P. Mcmahon
1.14%
Ordinary
1 at £1P. Wilson
1.14%
Ordinary
1 at £1R. Edmiston
1.14%
Ordinary
1 at £1S. Davies
1.14%
Ordinary
1 at £1S. Hart
1.14%
Ordinary
1 at £1S. Milburn
1.14%
Ordinary
1 at £1S. Watson
1.14%
Ordinary
1 at £1T. Davies
1.14%
Ordinary
1 at £1Y. Ozisik
1.14%
Ordinary

Financials

Year2014
Net Worth£414,969
Cash£88,085
Current Liabilities£262,146

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months from now)

Charges

7 January 2000Delivered on: 13 January 2000
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: Warehouse adjoining 6 strawberry dale harrogate north yorkshire NYK89829.
Outstanding
3 January 1995Delivered on: 13 January 1995
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: 6 strawberry dale harrogate north yorkshire t/n NYK60573.
Outstanding
2 March 1988Delivered on: 10 March 1988
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.
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

Filing History

17 February 2021Termination of appointment of Clive Smith as a director on 17 February 2021 (1 page)
22 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 September 2020Appointment of Kevin Smith as a director on 19 August 2020 (2 pages)
3 September 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
14 August 2020Termination of appointment of Philip Taylor as a director on 6 August 2020 (1 page)
3 March 2020Appointment of Mr Shaun Peter Cole as a director on 13 January 2020 (2 pages)
25 February 2020Termination of appointment of Neil Samuel as a director on 13 January 2020 (1 page)
23 October 2019Confirmation statement made on 20 October 2019 with updates (10 pages)
15 October 2019Accounts for a small company made up to 31 January 2019 (10 pages)
27 February 2019Appointment of Mr Philip Taylor as a director on 29 January 2019 (2 pages)
27 February 2019Appointment of Mr Neil Samuel as a director on 29 January 2019 (2 pages)
27 February 2019Termination of appointment of David Goodall as a director on 29 January 2019 (1 page)
25 October 2018Confirmation statement made on 20 October 2018 with updates (10 pages)
9 October 2018Termination of appointment of Simon Timothy Davis as a director on 20 April 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 January 2018 (10 pages)
21 November 2017Appointment of Michael David Lambert as a director on 30 October 2017 (3 pages)
21 November 2017Appointment of Michael David Lambert as a director on 30 October 2017 (3 pages)
21 November 2017Termination of appointment of Faye Louise Smith as a director on 30 October 2017 (2 pages)
21 November 2017Appointment of Mr Simon Timothy Davis as a director on 30 October 2017 (3 pages)
21 November 2017Termination of appointment of Shaun Peter Cole as a director on 31 October 2017 (2 pages)
21 November 2017Termination of appointment of Shaun Peter Cole as a director on 31 October 2017 (2 pages)
21 November 2017Termination of appointment of Faye Louise Smith as a director on 30 October 2017 (2 pages)
21 November 2017Appointment of Mr Simon Timothy Davis as a director on 30 October 2017 (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with updates (9 pages)
31 October 2017Confirmation statement made on 20 October 2017 with updates (9 pages)
31 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 90
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 90
(3 pages)
25 October 2017Accounts for a small company made up to 31 January 2017 (12 pages)
30 August 2017Appointment of Shaun Cole as a director on 20 June 2017 (3 pages)
30 August 2017Appointment of Shaun Cole as a director on 20 June 2017 (3 pages)
14 July 2017Termination of appointment of Robert Edmiston as a director on 30 May 2017 (2 pages)
14 July 2017Termination of appointment of Robert Edmiston as a director on 30 May 2017 (2 pages)
20 April 2017Termination of appointment of Peter Michael Binks as a director on 20 March 2017 (2 pages)
20 April 2017Appointment of David Goodall as a director on 29 March 2017 (3 pages)
20 April 2017Appointment of David Goodall as a director on 29 March 2017 (3 pages)
20 April 2017Termination of appointment of Peter Michael Binks as a director on 20 March 2017 (2 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (12 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (12 pages)
21 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
21 October 2016Accounts for a small company made up to 31 January 2016 (6 pages)
30 March 2016Appointment of Robert Edmiston as a director on 21 January 2016 (3 pages)
30 March 2016Appointment of Robert Edmiston as a director on 21 January 2016 (3 pages)
22 March 2016Termination of appointment of David John Hodgkiss as a director on 13 March 2014 (2 pages)
22 March 2016Termination of appointment of David John Hodgkiss as a director on 13 March 2014 (2 pages)
17 March 2016Termination of appointment of John Bate as a director on 16 November 2015 (2 pages)
17 March 2016Termination of appointment of John Bate as a director on 16 November 2015 (2 pages)
8 March 2016Appointment of John Bate as a director on 13 March 2014 (3 pages)
8 March 2016Appointment of John Bate as a director on 13 March 2014 (3 pages)
17 February 2016Memorandum and Articles of Association (35 pages)
17 February 2016Memorandum and Articles of Association (35 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 88
(24 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 88
(24 pages)
25 November 2015Termination of appointment of Noel James Butler as a director on 20 October 2015 (2 pages)
25 November 2015Appointment of Faye Louise Smith as a director on 20 October 2015 (3 pages)
25 November 2015Appointment of Faye Louise Smith as a director on 20 October 2015 (3 pages)
25 November 2015Termination of appointment of Noel James Butler as a director on 20 October 2015 (2 pages)
13 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
13 October 2015Accounts for a small company made up to 31 January 2015 (6 pages)
4 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 88
(24 pages)
4 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 88
(24 pages)
30 October 2014Appointment of Mr Peter Michael Binks as a director on 22 September 2014 (3 pages)
30 October 2014Termination of appointment of Ian Crozier as a director on 19 September 2014 (2 pages)
30 October 2014Termination of appointment of Graham Bower as a director on 22 September 2014 (2 pages)
30 October 2014Termination of appointment of Ian Crozier as a director on 19 September 2014 (2 pages)
30 October 2014Appointment of Mr Peter Michael Binks as a director on 22 September 2014 (3 pages)
30 October 2014Appointment of Clive Smith as a director on 22 September 2014 (3 pages)
30 October 2014Termination of appointment of Graham Bower as a director on 22 September 2014 (2 pages)
30 October 2014Appointment of Clive Smith as a director on 22 September 2014 (3 pages)
29 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
29 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
6 August 2014Appointment of John Bate as a director on 10 March 2014 (5 pages)
26 February 2014Appointment of Graham Bower as a director (3 pages)
26 February 2014Appointment of Graham Bower as a director (3 pages)
17 February 2014Termination of appointment of Peter Binks as a director (2 pages)
17 February 2014Termination of appointment of Peter Binks as a director (2 pages)
2 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 86
(25 pages)
2 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 86
(25 pages)
29 November 2013Termination of appointment of Paul Rushton as a director (2 pages)
29 November 2013Appointment of Anthony John Pedley as a director (3 pages)
29 November 2013Appointment of Anthony John Pedley as a director (3 pages)
29 November 2013Termination of appointment of Paul Rushton as a director (2 pages)
17 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
17 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (24 pages)
19 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (24 pages)
30 October 2012Termination of appointment of Peter Smith as a director (2 pages)
30 October 2012Termination of appointment of Simon Lee as a director (2 pages)
30 October 2012Appointment of Mr Ian Crozier as a director (3 pages)
30 October 2012Appointment of Mr Peter Michael Binks as a director (3 pages)
30 October 2012Appointment of Mr David John Hodgkiss as a director (3 pages)
30 October 2012Termination of appointment of Peter Smith as a director (2 pages)
30 October 2012Appointment of Mr Ian Crozier as a director (3 pages)
30 October 2012Appointment of Mr David John Hodgkiss as a director (3 pages)
30 October 2012Termination of appointment of Simon Lee as a director (2 pages)
30 October 2012Appointment of Mr Peter Michael Binks as a director (3 pages)
4 October 2012Memorandum and Articles of Association (4 pages)
4 October 2012Memorandum and Articles of Association (4 pages)
21 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
21 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
10 August 2012Memorandum and Articles of Association (4 pages)
10 August 2012Memorandum and Articles of Association (4 pages)
24 July 2012Termination of appointment of Paul Williamson as a director (2 pages)
24 July 2012Termination of appointment of Paul Williamson as a director (2 pages)
12 July 2012Director's details changed for Noel James Butler on 10 July 2012 (3 pages)
12 July 2012Director's details changed for Noel James Butler on 10 July 2012 (3 pages)
5 March 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 86
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 86
(4 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (24 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (24 pages)
7 November 2011Appointment of Paul Howard Rushton as a director (3 pages)
7 November 2011Appointment of Paul Howard Rushton as a director (3 pages)
30 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
30 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
11 August 2011Termination of appointment of John Ashworth as a director (2 pages)
11 August 2011Termination of appointment of John Ashworth as a director (2 pages)
4 July 2011Termination of appointment of Ian Crozier as a director (2 pages)
4 July 2011Termination of appointment of Ian Crozier as a director (2 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (23 pages)
10 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (23 pages)
6 October 2010Appointment of John Ashworth as a director (3 pages)
6 October 2010Appointment of Ian Crozier as a director (3 pages)
6 October 2010Termination of appointment of Robert Gray as a director (2 pages)
6 October 2010Appointment of John Ashworth as a director (3 pages)
6 October 2010Termination of appointment of Robert Gray as a director (2 pages)
6 October 2010Appointment of Ian Crozier as a director (3 pages)
6 October 2010Termination of appointment of Paul Kingdon as a director (2 pages)
6 October 2010Termination of appointment of Paul Kingdon as a director (2 pages)
12 August 2010Accounts for a small company made up to 31 January 2010 (7 pages)
12 August 2010Accounts for a small company made up to 31 January 2010 (7 pages)
22 December 2009Termination of appointment of Bernard Fenton as a secretary (2 pages)
22 December 2009Termination of appointment of Bernard Fenton as a secretary (2 pages)
21 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (24 pages)
21 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (24 pages)
6 August 2009Appointment terminated director bernard fenton (1 page)
6 August 2009Appointment terminated director bernard fenton (1 page)
6 August 2009Director appointed simon lee (2 pages)
6 August 2009Director appointed simon lee (2 pages)
6 August 2009Director appointed paul kingdon (2 pages)
6 August 2009Director appointed paul kingdon (2 pages)
2 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
16 December 2008Return made up to 20/10/08; full list of members (16 pages)
16 December 2008Return made up to 20/10/08; full list of members (16 pages)
23 October 2008Appointment terminated director peter ickringill (1 page)
23 October 2008Appointment terminated director peter ickringill (1 page)
10 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
10 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
21 November 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
26 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
26 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
22 December 2006Director resigned (1 page)
22 December 2006Return made up to 20/10/06; full list of members (11 pages)
22 December 2006Return made up to 20/10/06; full list of members (11 pages)
22 December 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
12 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
12 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
23 November 2005Return made up to 20/10/05; full list of members (11 pages)
23 November 2005Return made up to 20/10/05; full list of members (11 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
26 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
26 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
30 December 2004Return made up to 20/10/04; full list of members (11 pages)
30 December 2004Return made up to 20/10/04; full list of members (11 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
14 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Return made up to 20/10/03; full list of members (11 pages)
29 October 2003Return made up to 20/10/03; full list of members (11 pages)
23 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
23 September 2003Accounts for a small company made up to 31 January 2003 (5 pages)
12 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 November 2002New director appointed (2 pages)
10 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 November 2001Return made up to 30/09/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 November 2001Return made up to 30/09/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
10 November 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Director resigned
(11 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Director resigned
(11 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
3 November 1998Return made up to 30/09/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
3 November 1998Return made up to 30/09/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
3 November 1998New director appointed (2 pages)
5 November 1997Return made up to 30/09/97; full list of members (8 pages)
5 November 1997Return made up to 30/09/97; full list of members (8 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
7 November 1996Full accounts made up to 31 January 1996 (17 pages)
7 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 November 1996Full accounts made up to 31 January 1996 (17 pages)
25 October 1995Full accounts made up to 31 January 1995 (16 pages)
25 October 1995Full accounts made up to 31 January 1995 (16 pages)
17 September 1987Incorporation (15 pages)
17 September 1987Incorporation (15 pages)