Company NameLondon Ebor Developments Limited
Company StatusActive
Company Number02179377
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 7 months ago)
Previous NameLondon Ebor Developments Public Limited Company

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick Hunter Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(4 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS
Director NameMr Angus Darcy Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(15 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleManagement Services
Country of ResidenceEngland
Correspondence AddressEast Carlton Farm
Warthill
York
North Yorkshire
YO19 5XS
Director NameMr Duncan Hamilton Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(15 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address142a Richmond Hill
Richmond
Surrey
TW10 6RN
Director NameKirstie Isobel Negus
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(15 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Broxash Road
London
SW1 6AB
Director NameMr Paul Stuart Spencer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(17 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Welburn
York
North Yorkshire
YO60 7EQ
Director NameMr Trevor Keith Negus
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(22 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NamePeter Graeme Batty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years after company formation)
Appointment Duration5 days (resigned 14 November 1991)
RoleProperty Manager
Correspondence Address4 Lime Tree Mews
Dunnington
York
North Yorks
YO1 5SD
Secretary NameMrs Janet Dawn Brown
NationalityBritish
StatusResigned
Appointed09 November 1991(4 years after company formation)
Appointment Duration26 years, 3 months (resigned 25 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS
Director NameMrs Janet Dawn Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 25 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS
Director NameMr Dennis Ryder Reaston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(26 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Old Hall Lane
Kexby
York
North Yorkshire
YO41 5LL

Contact

Websitelondonebor.com
Telephone01904 781001
Telephone regionYork

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

160k at £1Frederick Hunter Brown
9.58%
Ordinary B
160k at £1Janet Dawn Brown
9.58%
Ordinary B
650k at £1Frederick Brown
38.92%
Preference
650k at £1Janet Dawn Brown
38.92%
Preference
25k at £1Frederick Hunter Brown
1.50%
Ordinary
25k at £1Janet Dawn Brown
1.50%
Ordinary
1 at £1Frederick Hunter Brown
0.00%
Ordinary A
1 at £1Janet Dawn Brown
0.00%
Ordinary A

Financials

Year2014
Turnover£1,999,331
Gross Profit£473,307
Net Worth£6,546,409
Cash£806,311
Current Liabilities£592,304

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

20 October 1989Delivered on: 26 October 1989
Satisfied on: 14 November 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 31 july 1989.
Particulars: Shops on the ground floor at 43 & 45 dockhead street, saltcoats. Ardrossan, ayr (see 395 for details).
Fully Satisfied
20 October 1989Delivered on: 26 October 1989
Satisfied on: 31 January 1995
Persons entitled: Barclays Bank PLC

Classification: Standing security
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 31.7.89.
Particulars: Shops on the ground floor of 43 & 45 dockhead street saltcoats ardrossan ayr see doc for full details.
Fully Satisfied
2 October 1989Delivered on: 12 October 1989
Satisfied on: 4 December 1993
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: 94 westborough scarbrough north yorkshire.
Fully Satisfied
15 September 1989Delivered on: 22 September 1989
Satisfied on: 4 December 1993
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: 52/53 saturday market beverley humberside.
Fully Satisfied
10 April 1989Delivered on: 19 April 1989
Satisfied on: 16 October 1990
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: St. Mary's church hall church street blyth northumberland.
Fully Satisfied
23 March 1989Delivered on: 11 April 1989
Satisfied on: 19 April 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: 26 and 28 king street belper, derbyshire.
Fully Satisfied
7 July 1988Delivered on: 28 July 1988
Satisfied on: 9 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.
Particulars: 287, high street bangor, gwynedd t/n p 188273.
Fully Satisfied
16 July 2008Delivered on: 2 August 2008
Satisfied on: 1 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holme lea main street appleton roebuck york assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
25 July 1988Delivered on: 27 July 1988
Satisfied on: 16 October 1990
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: 5 blue street. Camarthen dyfed.
Fully Satisfied
6 March 2008Delivered on: 8 March 2008
Satisfied on: 1 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the north east side of millfield lane nether poppleton and land lying to the northeast of millfield lane nether poppleton t/n NYK149905 and NYK152505, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
7 December 2007Delivered on: 12 December 2007
Satisfied on: 18 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cliff lawn hotel, cliff road, leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 October 2007Delivered on: 1 November 2007
Satisfied on: 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: F/H land @ old manor house main street bilbrough york north yorkshire t/nos NYK252019 & NYK253352 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 October 2007Delivered on: 19 October 2007
Satisfied on: 11 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: A standard security which was presented for registration in scotland on 12 october 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64-66 and 68 high street perth t/no PTH2151.
Fully Satisfied
12 March 1995Delivered on: 19 April 1995
Satisfied on: 17 January 2012
Persons entitled: Yorkshire Bank PLC

Classification: A standard security which was presented for registration in scotland on the 31ST march 1995
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the premises at 60/64 high street perth.
Fully Satisfied
11 January 1995Delivered on: 24 January 1995
Satisfied on: 10 January 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 1995Delivered on: 12 January 1995
Satisfied on: 10 January 2007
Persons entitled: Yorkshire 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 land & garage premises at millfield lane nether poppleton york north yorkshire inc, fixtures fittings (other than trade) plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1993Delivered on: 2 December 1993
Satisfied on: 31 January 1995
Persons entitled: Frederick Hunter Brown

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 situate and k/a 94 westborough scarborough.
Fully Satisfied
16 November 1993Delivered on: 2 December 1993
Satisfied on: 5 July 1994
Persons entitled: Frederick Hunter Brown

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 situate and k/a 52 and 53 market place.
Fully Satisfied
14 December 1990Delivered on: 27 December 1990
Satisfied on: 31 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: Ideal laundry, trinity lane, york, north yorkshire.
Fully Satisfied
25 April 1988Delivered on: 29 April 1988
Satisfied on: 31 January 1995
Persons entitled: Barclays Bank PLC

Classification: Standing security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 60-64 high st perth.
Fully Satisfied
29 September 2021Delivered on: 6 October 2021
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Ousefield house, fulford road, york, YO10 4PD.
Outstanding
13 May 2013Delivered on: 30 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 10, 104 elm park gardens, london t/no NGL428135. Notification of addition to or amendment of charge.
Outstanding
7 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north east of millfield lane, nether poppleton known as london ebor business park, millfield lane, nether poppleton, york t/no NYK149905 and NYK152505 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 September 2012Delivered on: 27 September 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
1 February 2024Previous accounting period shortened from 3 August 2023 to 31 May 2023 (1 page)
14 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
24 April 2023Full accounts made up to 3 August 2022 (35 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
4 October 2022Previous accounting period extended from 31 May 2022 to 3 August 2022 (1 page)
2 August 2022Re-registration from a public company to a private limited company (1 page)
2 August 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 August 2022Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 2022Re-registration of Memorandum and Articles (38 pages)
16 November 2021Full accounts made up to 31 May 2021 (33 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
6 October 2021Registration of charge 021793770024, created on 29 September 2021 (5 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
11 May 2021Termination of appointment of Dennis Ryder Reaston as a director on 3 May 2021 (1 page)
13 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
3 November 2020Full accounts made up to 31 May 2020 (34 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
24 October 2019Full accounts made up to 31 May 2019 (36 pages)
8 October 2019Registered office address changed from Millfield Lane Nether Poppleton York YO26 6PB to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 8 October 2019 (1 page)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
5 November 2018Full accounts made up to 31 May 2018 (28 pages)
4 September 2018Termination of appointment of Janet Dawn Brown as a secretary on 25 February 2018 (1 page)
12 March 2018Cessation of Janet Dawn Brown as a person with significant control on 25 February 2018 (1 page)
12 March 2018Termination of appointment of Janet Dawn Brown as a director on 25 February 2018 (1 page)
23 November 2017Full accounts made up to 31 May 2017 (26 pages)
23 November 2017Full accounts made up to 31 May 2017 (26 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
9 November 2017Satisfaction of charge 021793770023 in full (4 pages)
9 November 2017Satisfaction of charge 021793770023 in full (4 pages)
10 November 2016Full accounts made up to 31 May 2016 (24 pages)
10 November 2016Full accounts made up to 31 May 2016 (24 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
19 November 2015Group of companies' accounts made up to 31 May 2015 (26 pages)
19 November 2015Group of companies' accounts made up to 31 May 2015 (26 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,670,002
(13 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,670,002
(13 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,670,002
(13 pages)
18 November 2014Satisfaction of charge 18 in full (4 pages)
18 November 2014Satisfaction of charge 18 in full (4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,670,002
(13 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,670,002
(13 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,670,002
(13 pages)
22 October 2014Group of companies' accounts made up to 31 May 2014 (27 pages)
22 October 2014Group of companies' accounts made up to 31 May 2014 (27 pages)
25 September 2014Appointment of Mr Dennis Ryder Reaston as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Dennis Ryder Reaston as a director on 25 September 2014 (2 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,670,002
(12 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,670,002
(12 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,670,002
(12 pages)
8 November 2013Group of companies' accounts made up to 31 May 2013 (25 pages)
8 November 2013Group of companies' accounts made up to 31 May 2013 (25 pages)
30 May 2013Registration of charge 021793770023 (33 pages)
30 May 2013Registration of charge 021793770023 (33 pages)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
5 December 2012Statement of company's objects (2 pages)
5 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,670,002
(5 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 December 2012Statement of company's objects (2 pages)
5 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,670,002
(5 pages)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
9 November 2012Register(s) moved to registered office address (1 page)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (12 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (12 pages)
9 November 2012Register(s) moved to registered office address (1 page)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (12 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
10 October 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
10 October 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 21 (11 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 21 (11 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 November 2011Group of companies' accounts made up to 31 May 2011 (27 pages)
24 November 2011Group of companies' accounts made up to 31 May 2011 (27 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (12 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (12 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (12 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
9 November 2010Register inspection address has been changed (1 page)
26 October 2010Group of companies' accounts made up to 31 May 2010 (29 pages)
26 October 2010Group of companies' accounts made up to 31 May 2010 (29 pages)
20 January 2010Director's details changed for Paul Stuart Spencer on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Frederick Hunter Brown on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Janet Dawn Brown on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Duncan Hamilton Brown on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Kirstie Isobel Negus on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Paul Stuart Spencer on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Duncan Hamilton Brown on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Kirstie Isobel Negus on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Janet Dawn Brown on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Janet Dawn Brown on 9 November 2009 (2 pages)
20 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Duncan Hamilton Brown on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Frederick Hunter Brown on 9 November 2009 (2 pages)
20 January 2010Director's details changed for Paul Stuart Spencer on 9 November 2009 (2 pages)
20 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Kirstie Isobel Negus on 9 November 2009 (2 pages)
20 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Frederick Hunter Brown on 9 November 2009 (2 pages)
6 January 2010Appointment of Mr Trevor Keith Negus as a director (2 pages)
6 January 2010Appointment of Mr Trevor Keith Negus as a director (2 pages)
9 November 2009Ad 15/05/09\gbp si 320002@1=320002\gbp ic 690004/1010006\ (2 pages)
9 November 2009Ad 15/05/09\gbp si 320002@1=320002\gbp ic 690004/1010006\ (2 pages)
21 October 2009Group of companies' accounts made up to 31 May 2009 (29 pages)
21 October 2009Group of companies' accounts made up to 31 May 2009 (29 pages)
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 June 2009Statement of affairs (11 pages)
18 June 2009Nc inc already adjusted 15/05/09 (1 page)
18 June 2009Nc inc already adjusted 15/05/09 (1 page)
18 June 2009Statement of affairs (11 pages)
18 June 2009Ad 15/05/09\gbp si 320002@1=320002\gbp ic 50000/370002\ (2 pages)
18 June 2009Ad 15/05/09\gbp si 320002@1=320002\gbp ic 50000/370002\ (2 pages)
18 November 2008Return made up to 09/11/08; full list of members (5 pages)
18 November 2008Return made up to 09/11/08; full list of members (5 pages)
10 November 2008Director's change of particulars / duncan brown / 05/06/2008 (1 page)
10 November 2008Director's change of particulars / kirstie negus / 05/06/2008 (1 page)
10 November 2008Director's change of particulars / duncan brown / 05/06/2008 (1 page)
10 November 2008Director's change of particulars / kirstie negus / 05/06/2008 (1 page)
8 October 2008Group of companies' accounts made up to 31 May 2008 (28 pages)
8 October 2008Group of companies' accounts made up to 31 May 2008 (28 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
9 November 2007Return made up to 09/11/07; full list of members (3 pages)
9 November 2007Return made up to 09/11/07; full list of members (3 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
28 September 2007Group of companies' accounts made up to 31 May 2007 (25 pages)
28 September 2007Group of companies' accounts made up to 31 May 2007 (25 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Return made up to 09/11/06; full list of members (3 pages)
16 November 2006Return made up to 09/11/06; full list of members (3 pages)
19 September 2006Group of companies' accounts made up to 31 May 2006 (23 pages)
19 September 2006Group of companies' accounts made up to 31 May 2006 (23 pages)
21 November 2005Return made up to 09/11/05; full list of members (9 pages)
21 November 2005Return made up to 09/11/05; full list of members (9 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
5 September 2005Group of companies' accounts made up to 31 May 2005 (22 pages)
5 September 2005Group of companies' accounts made up to 31 May 2005 (22 pages)
25 November 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(8 pages)
25 November 2004Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(8 pages)
11 November 2004Group of companies' accounts made up to 31 May 2004 (21 pages)
11 November 2004Group of companies' accounts made up to 31 May 2004 (21 pages)
19 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
7 November 2003Group of companies' accounts made up to 31 May 2003 (21 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
18 November 2002Return made up to 09/11/02; full list of members (7 pages)
18 November 2002Return made up to 09/11/02; full list of members (7 pages)
8 October 2002Group of companies' accounts made up to 31 May 2002 (21 pages)
8 October 2002Group of companies' accounts made up to 31 May 2002 (21 pages)
15 November 2001Return made up to 09/11/01; full list of members (6 pages)
15 November 2001Return made up to 09/11/01; full list of members (6 pages)
25 September 2001Group of companies' accounts made up to 31 May 2001 (20 pages)
25 September 2001Group of companies' accounts made up to 31 May 2001 (20 pages)
29 November 2000Return made up to 09/11/00; full list of members (6 pages)
29 November 2000Return made up to 09/11/00; full list of members (6 pages)
12 September 2000Full group accounts made up to 31 May 2000 (18 pages)
12 September 2000Full group accounts made up to 31 May 2000 (18 pages)
21 November 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
21 November 1999Return made up to 09/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
20 September 1999Full group accounts made up to 31 May 1999 (18 pages)
20 September 1999Full group accounts made up to 31 May 1999 (18 pages)
17 March 1999Auditor's resignation (1 page)
17 March 1999Auditor's resignation (1 page)
19 November 1998Return made up to 09/11/98; full list of members (6 pages)
19 November 1998Return made up to 09/11/98; full list of members (6 pages)
13 October 1998Full group accounts made up to 31 May 1998 (17 pages)
13 October 1998Full group accounts made up to 31 May 1998 (17 pages)
2 December 1997Full group accounts made up to 31 May 1997 (18 pages)
2 December 1997Full group accounts made up to 31 May 1997 (18 pages)
19 November 1997Return made up to 09/11/97; no change of members
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
19 November 1997Return made up to 09/11/97; no change of members
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
6 November 1996Return made up to 09/11/96; no change of members (4 pages)
6 November 1996Return made up to 09/11/96; no change of members (4 pages)
13 September 1996Full group accounts made up to 31 May 1996 (18 pages)
13 September 1996Full group accounts made up to 31 May 1996 (18 pages)
21 August 1995Full group accounts made up to 31 May 1995 (21 pages)
21 August 1995Full group accounts made up to 31 May 1995 (21 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
6 April 1995Registered office changed on 06/04/95 from: seafire close north york trading estate clifton moor, york, north yorkshire YO3 8UU (1 page)
6 April 1995Registered office changed on 06/04/95 from: seafire close north york trading estate clifton moor, york, north yorkshire YO3 8UU (1 page)
24 January 1995Particulars of mortgage/charge (3 pages)
24 January 1995Particulars of mortgage/charge (3 pages)
12 January 1995Particulars of mortgage/charge (3 pages)
12 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1988Re-registration of Memorandum and Articles (14 pages)
30 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1988Certificate of re-registration from Private to Public Limited Company (1 page)
30 March 1988Certificate of re-registration from Private to Public Limited Company (1 page)
30 March 1988Re-registration of Memorandum and Articles (14 pages)
16 October 1987Incorporation (15 pages)
16 October 1987Incorporation (15 pages)