Company NamePortward Limited
DirectorSharon Cartwright
Company StatusActive
Company Number02178555
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sharon Cartwright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(18 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Varsity Close
Lindholme
Doncaster
South Yorkshire
DN7 6DW
Director NameMr Ralph Winstanley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 1996)
RoleBuilder
Correspondence Address7 Cheviot Close
Hemsworth
Pontefract
West Yorkshire
WF9 4SS
Director NameMrs Dorothy Susan Wootton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1994)
RoleSecretary
Correspondence AddressCheswold
Station Road Hemsworth
Pontefract
West Yorkshire
WF9 4JW
Director NameMr Frank Sylvester Wootton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 1999)
RoleBuilder
Correspondence AddressCheswold
Station Road Hemsworth
Pontefract
West Yorkshire
WF9 4JW
Secretary NameMrs Dorothy Susan Wootton
NationalityBritish
StatusResigned
Appointed14 April 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 1994)
RoleCompany Director
Correspondence AddressCheswold
Station Road Hemsworth
Pontefract
West Yorkshire
WF9 4JW
Director NameMr Robert Lunn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wellington Road
Lindholme
Doncaster
South Yorkshire
DN7 6DD
Secretary NameMr Robert Lunn
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wellington Road
Lindholme
Doncaster
South Yorkshire
DN7 6DD
Secretary NameKeith Powell
NationalityBritish
StatusResigned
Appointed28 February 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleSolicitor
Correspondence Address52 Ellers Drive
Doncaster
South Yorkshire
DN4 7DN
Secretary NameSharon Cartwright
NationalityBritish
StatusResigned
Appointed14 August 2002(14 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2005)
RoleCompany Director
Correspondence Address36 Wellington Road
Lindholme
Doncaster
South Yorkshire
DN7 6DD
Secretary NameStephen Cartwright
NationalityBritish
StatusResigned
Appointed11 April 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address165 Kirkby Road
Hemsworth
Pontefract
W Yorkshire
WF9 4DE
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2006(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
Correspondence AddressApple Garth Oakridge Lane
Sidcot
Winscombe
Somerset
BS25 1LZ

Contact

Telephone01302 351024
Telephone regionDoncaster

Location

Registered AddressTownends
Fulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42 at £0.01Sharon Cartwright
100.00%
Ordinary

Financials

Year2014
Net Worth£576,279
Cash£16,155
Current Liabilities£1,141,699

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

10 May 1991Delivered on: 31 May 1991
Satisfied on: 9 February 1998
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: Land on south east side of langthwalte lane, south elmsall pontefract w yorkshire title no wyk 412783.
Fully Satisfied
10 May 1991Delivered on: 31 May 1991
Satisfied on: 9 February 1998
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: Land on south east side of langthwalte lane south kirkby and moorthorpe parish, wakefield west yorkshire title no wyk 37877.
Fully Satisfied
22 June 1989Delivered on: 30 June 1989
Satisfied on: 6 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge as evidenced by a statutory declaration dated 19/7/89
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 stockingate south kirkby wakefield west yorkshire.
Fully Satisfied
10 May 1991Delivered on: 31 May 1991
Satisfied on: 9 February 1998
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: 32 stanley street featherstone wakefield, west yorkshire title no wyk 421871.
Fully Satisfied
23 May 1989Delivered on: 30 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at york street hemsworth west yorkshire.
Outstanding
9 March 1989Delivered on: 16 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottage & land in rowley lane south elmsall pontefract, west yorkshire title no: wyk 423894.
Outstanding
15 April 1988Delivered on: 29 April 1988
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: F/H 73 & 73A kirkby road hemsworth pontefract west yorkshire title no. Wyk 88578.
Outstanding
15 April 1988Delivered on: 29 April 1988
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: F/H 75 & 75A kirkby road hemsworth pontefract west yorkshire title no. Wyk 119889.
Outstanding
12 January 1988Delivered on: 20 January 1988
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: F/H property k/a the shops common lane, upton.
Outstanding
19 May 2021Delivered on: 9 June 2021
Persons entitled: The Secretary of State for Justice on Behalf of the Crown

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery including the freehold property known land at canberra avenue, lindholme as identified edged red on the plan (for further details please refer to the instrument).
Outstanding
19 May 2021Delivered on: 9 June 2021
Persons entitled: The Secretary of State for Justice on Behalf of the Crown

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery including the freehold property known as land at vulcan way, lindholme as identified edged red on the plan (for further details please refer to the instrument).
Outstanding
4 April 2006Delivered on: 18 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32 houses at wellington road t/n SYK388525.
Outstanding
15 January 2004Delivered on: 22 January 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of lancaster drive lindholme t/n SYK38525. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 February 2003Delivered on: 28 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 165 kirby road, hemsworth, pontefract, west yorkshire WF9 4BU, TYK327298.
Outstanding
10 October 1997Delivered on: 15 October 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the south of lancaster drive hatfield herts. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 October 1997Delivered on: 15 October 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
10 May 1991Delivered on: 31 May 1991
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: Land at hatfield, south yorkshire being part of site of former lindholme airfield.
Outstanding

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 January 2023Confirmation statement made on 24 January 2023 with updates (5 pages)
24 January 2023Consolidation of shares on 26 October 2022 (4 pages)
29 November 2022Notification of Varsity Holdings Limited as a person with significant control on 24 November 2022 (2 pages)
29 November 2022Cessation of Sharon Cartwright as a person with significant control on 24 November 2022 (1 page)
1 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidated 26/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 November 2022Memorandum and Articles of Association (3 pages)
28 October 2022Statement of capital following an allotment of shares on 26 October 2022
  • GBP 1
(3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 June 2021Registration of charge 021785550017, created on 19 May 2021 (18 pages)
9 June 2021Registration of charge 021785550016, created on 19 May 2021 (20 pages)
20 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Satisfaction of charge 4 in full (1 page)
3 May 2017Satisfaction of charge 10 in full (1 page)
3 May 2017Satisfaction of charge 2 in full (1 page)
3 May 2017Satisfaction of charge 4 in full (1 page)
3 May 2017Satisfaction of charge 6 in full (1 page)
3 May 2017Satisfaction of charge 5 in full (1 page)
3 May 2017Satisfaction of charge 14 in full (2 pages)
3 May 2017Termination of appointment of Stephen Cartwright as a secretary on 1 January 2012 (1 page)
3 May 2017Satisfaction of charge 6 in full (1 page)
3 May 2017Satisfaction of charge 5 in full (1 page)
3 May 2017Termination of appointment of Stephen Cartwright as a secretary on 1 January 2012 (1 page)
3 May 2017Satisfaction of charge 13 in full (1 page)
3 May 2017Satisfaction of charge 14 in full (2 pages)
3 May 2017Satisfaction of charge 10 in full (1 page)
3 May 2017Satisfaction of charge 11 in full (1 page)
3 May 2017Satisfaction of charge 13 in full (1 page)
3 May 2017Satisfaction of charge 3 in full (1 page)
3 May 2017Satisfaction of charge 12 in full (2 pages)
3 May 2017Satisfaction of charge 2 in full (1 page)
3 May 2017Satisfaction of charge 12 in full (2 pages)
3 May 2017Satisfaction of charge 11 in full (1 page)
3 May 2017Satisfaction of charge 3 in full (1 page)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP .42
(4 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP .42
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP .42
(4 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP .42
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP .42
(4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP .42
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
26 February 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
26 February 2010Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York North Yorkshire YO10 4HW on 26 February 2010 (1 page)
26 February 2010Registered office address changed from Fulford Lodge 1 Heslington Lane Fulford York North Yorkshire YO10 4HW on 26 February 2010 (1 page)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Registered office changed on 31/07/2009 from 9 corn market pontefract west yorkshire WF8 1AN (1 page)
31 July 2009Registered office changed on 31/07/2009 from 9 corn market pontefract west yorkshire WF8 1AN (1 page)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Secretary appointed stephen cartwright (2 pages)
22 April 2008Secretary appointed stephen cartwright (2 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 May 2007Return made up to 14/04/07; full list of members (2 pages)
10 May 2007Return made up to 14/04/07; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 May 2006Return made up to 14/04/06; full list of members (2 pages)
2 May 2006Return made up to 14/04/06; full list of members (2 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New director appointed (2 pages)
14 February 2006Form 169 buy back 128 shrs £0.01 (2 pages)
14 February 2006Form 169 buy back 128 shrs £0.01 (2 pages)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2005Return made up to 14/04/05; full list of members (8 pages)
25 May 2005Return made up to 14/04/05; full list of members (8 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 May 2004Return made up to 14/04/04; full list of members (8 pages)
8 May 2004Return made up to 14/04/04; full list of members (8 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 May 2003Return made up to 14/04/03; full list of members (8 pages)
10 May 2003Return made up to 14/04/03; full list of members (8 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned (2 pages)
21 August 2002Secretary resigned (2 pages)
21 August 2002New secretary appointed (2 pages)
19 August 2002Ad 12/08/02--------- £ si [email protected] £ ic 128/128 (2 pages)
19 August 2002Ad 12/08/02--------- £ si [email protected] £ ic 128/128 (2 pages)
10 May 2002Return made up to 14/04/02; full list of members (8 pages)
10 May 2002Return made up to 14/04/02; full list of members (8 pages)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
14 May 2001Return made up to 14/04/01; full list of members (7 pages)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
4 May 2001Full accounts made up to 31 December 2000 (10 pages)
26 January 2001Full accounts made up to 31 December 1999 (9 pages)
26 January 2001Full accounts made up to 31 December 1999 (9 pages)
3 October 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
14 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 March 2000£ ic 256/255 15/12/99 £ sr [email protected]=1 (1 page)
14 March 2000£ ic 256/255 15/12/99 £ sr [email protected]=1 (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
21 December 1999Full accounts made up to 31 December 1998 (11 pages)
21 December 1999Full accounts made up to 31 December 1998 (11 pages)
24 April 1999Return made up to 14/04/99; no change of members (4 pages)
24 April 1999Return made up to 14/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
18 April 1998Return made up to 14/04/98; no change of members (4 pages)
18 April 1998Return made up to 14/04/98; no change of members (4 pages)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
27 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
2 January 1997£ ic 3/3 08/07/96 £ sr [email protected] (1 page)
2 January 1997£ ic 3/3 08/07/96 £ sr [email protected] (1 page)
10 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 November 1996Director resigned (1 page)
10 November 1996S-div 08/07/96 (1 page)
10 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 November 1996Director resigned (1 page)
10 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 November 1996S-div 08/07/96 (1 page)
10 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 April 1996Return made up to 14/04/96; no change of members (4 pages)
23 April 1996Return made up to 14/04/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
6 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
23 May 1995Return made up to 14/04/95; full list of members (8 pages)
23 May 1995Return made up to 14/04/95; full list of members (8 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 March 1991Declaration of satisfaction of mortgage/charge (1 page)
18 October 1990Registered office changed on 18/10/90 from: 15A cornmarket pontefract west yorkshire WF8 1AN (1 page)
7 November 1989Registered office changed on 07/11/89 from: 15A cornermarket pontefract west yorkshire WF8 1AN (1 page)
30 June 1989Particulars of mortgage/charge (4 pages)
30 May 1989Particulars of mortgage/charge (3 pages)
16 March 1989Particulars of mortgage/charge (3 pages)
1 November 1988Registered office changed on 01/11/88 from: meeds house 70 station road burgess hill west sussex RH15 9EN (1 page)
20 January 1988Particulars of mortgage/charge (3 pages)
1 December 1987Registered office changed on 01/12/87 from: 124-128 city road london EC1V 2NJ (1 page)
14 October 1987Incorporation (16 pages)