Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Secretary Name | Mr Nigel Martin Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(19 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford BD10 0PQ |
Director Name | Brian Michael Crowther |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Christopher Roger Millington |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 21 Beaumont Road Darton Barnsley South Yorkshire S75 5JL |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Secretary Name | Brian Michael Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Simon Robert Evans |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1992) |
Role | Property Director |
Correspondence Address | 2 Cottingley Bridge House Bingley West Yorkshire BD16 1NB |
Director Name | Henry William Taylor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 16 Campion Grove Harrogate North Yorkshire HG3 2UG |
Website | jct600.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2500060 |
Telephone region | Leeds |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Jct 600 LTD 99.00% Ordinary |
---|---|
1 at £1 | Jack Crossley Tordoff 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,820,000 |
Gross Profit | £5,820,000 |
Net Worth | £29,597,000 |
Current Liabilities | £55,721,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
27 January 1989 | Delivered on: 28 January 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158, sticker lane bradford west yorkshire /k/a brooklands garage) together with all buildings and fixtures. Fully Satisfied |
---|---|
27 January 1989 | Delivered on: 28 January 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land between sticker lane and will street bradford west yorkshire k/a italian car centre part of title nos: wyk 219535 and wyk 254420 together with all buildings and fixtures. Fully Satisfied |
27 January 1989 | Delivered on: 28 January 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of neville road, bradford west yorkshire. Title no. WYK31329 together with all buildings and fixtures. Fully Satisfied |
27 January 1989 | Delivered on: 28 January 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of strickland street hull north humberside title no: hs 148188 together with all buildings and fixtures. Fully Satisfied |
1 March 2010 | Delivered on: 6 January 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Land on north side of marsh lane boston lincolnshire t/n LL290383, 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. Fully Satisfied |
31 December 2010 | Delivered on: 6 January 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on north side of marsh lane boston lincolnshire t/n LL290383, 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. Fully Satisfied |
1 March 2010 | Delivered on: 6 January 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: F/H land on north side of marsh lane boston lincoln t/n LL147913 LL307934, 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. Fully Satisfied |
31 December 2010 | Delivered on: 6 January 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on north side of marsh lane boston lincoln t/n LL147913 LL307934, 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. Fully Satisfied |
27 January 1989 | Delivered on: 28 January 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of waldorf way denby dale road wakefield west yorkshire. Title no: wyk 380737 together with all buildings and fixtures. Fully Satisfied |
1 March 2010 | Delivered on: 6 January 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 950 doddington road lincoln lincolnshire t/n's LL141594 and LL206797, 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. Fully Satisfied |
31 December 2010 | Delivered on: 6 January 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 950 doddington road lincoln lincolnshire t/n's LL141594 LL206797, 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. Fully Satisfied |
1 March 2010 | Delivered on: 6 January 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: The property known as altyre way hewitts avenue business park humberstone grimsby south humberside t/n HS338639, 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. Fully Satisfied |
31 December 2010 | Delivered on: 6 January 2011 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of altyre way hewitts avenue business park humberside grimsby south humberside t/n HS338639, 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. Fully Satisfied |
31 July 2009 | Delivered on: 8 August 2009 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of saxton way kingston upon hull t/no HS272000; 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. Fully Satisfied |
31 July 2009 | Delivered on: 8 August 2009 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 4 centurion park 11 clifton moorgate york t/no NYK188392; 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. Fully Satisfied |
24 October 2005 | Delivered on: 28 October 2005 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bury old road whitefield. 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. See the mortgage charge document for full details. Fully Satisfied |
21 April 2005 | Delivered on: 27 April 2005 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a clifton moorgate, york t/no NYK235659, all present and future book and other debts and all mortgage chattels. See the mortgage charge document for full details. Fully Satisfied |
21 April 2005 | Delivered on: 27 April 2005 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a saxon way, priory park, hull t/no HS246967, all present and future book and other debts and all mortgage chattels. See the mortgage charge document for full details. Fully Satisfied |
27 January 1989 | Delivered on: 28 January 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Central garage harrogate road ferrensby north yorkshire. Title no: nyk 43818 together with all buildings and fixtures. Fully Satisfied |
5 October 2004 | Delivered on: 7 October 2004 Satisfied on: 6 March 2013 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: The f/h property k/a land on the north side of lockoford lane, chesterfield, derbyshire, t/ns DY111898, DY221679 and DY230395,. 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. See the mortgage charge document for full details. Fully Satisfied |
10 March 2004 | Delivered on: 11 March 2004 Satisfied on: 6 March 2013 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: By way of legal mortgage the f/h property k/a or being land and buildings at wheatley hall road doncaster t/n's SYK454164 and SYK454165. 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 |
10 March 2004 | Delivered on: 11 March 2004 Satisfied on: 6 March 2013 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: By way of legal mortgage the f/h property k/a or being westbury works sticker lane bradford t/n WYK643252. 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 |
10 March 2004 | Delivered on: 11 March 2004 Satisfied on: 6 March 2013 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: By way of legal mortgage the f/h property k/a or being mayfair works sticker lane bradford t/n WYK728279. 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 |
10 March 2004 | Delivered on: 11 March 2004 Satisfied on: 6 March 2013 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: By way of legal mortgage the f/h property k/a or being land and buildings at sheffield road tinsley sheffield t/n SYK453147. 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 |
14 July 2003 | Delivered on: 16 July 2003 Satisfied on: 6 March 2013 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: The f/h property k/a or being land and buildings on the south side of ring road low wortley leeds west yorkshire t/no. 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 |
6 January 2003 | Delivered on: 10 January 2003 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
11 October 2002 | Delivered on: 15 October 2002 Satisfied on: 6 March 2013 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: Almondbury garage,262 somerset rd,almondbury,huddersfield,west yorkshire. 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 |
31 December 2001 | Delivered on: 8 January 2002 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 160 dewsbury road wakefield. 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 |
27 January 1989 | Delivered on: 28 January 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at melbourne street, newcastle tyne and wear. Title nos: ty 72867 and ty 84828 together with all buildings and fixtures. Fully Satisfied |
31 December 2001 | Delivered on: 8 January 2002 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a land and premises to the north side of dewsbury road wakefield. 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 |
18 July 2001 | Delivered on: 19 July 2001 Satisfied on: 6 March 2013 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: Land and buildings at valley mills station road bradford (part f/h and part l/h) t/no's;-WYK431281 (f/h) and WYK431282 (l/h). 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 |
28 February 2000 | Delivered on: 7 March 2000 Satisfied on: 6 March 2013 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: The f/h property k/a land at saltsmill road shipley west yorkshire t/nos.WYK620764 & WYK632570.. 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 |
16 December 1999 | Delivered on: 24 December 1999 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 363/367 sticker lane bradford west yorkshire t/n WYK76889 and WYK84102. 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 |
27 October 1999 | Delivered on: 12 November 1999 Satisfied on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bertram road bradford. 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 |
19 February 1999 | Delivered on: 24 February 1999 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wakefield road mold green huddersfield. 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 |
4 December 1998 | Delivered on: 22 December 1998 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the junction of denby dale road and waldorf way west yorkshire. 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 |
2 November 1998 | Delivered on: 17 November 1998 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at junction of dale road and waldorf way wakefield west yorkshire. 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 |
9 November 1998 | Delivered on: 17 November 1998 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Showroom and garage at ings rd,wakefield,west yorkshire; all book/other debts,monetary claims and the chattels; the goodwill of business and full benefit of licences; all guarantees or covenants. See the mortgage charge document for full details. Fully Satisfied |
15 June 1998 | Delivered on: 30 June 1998 Satisfied on: 6 March 2013 Persons entitled: Lloyds 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: 85 bury old road whitefield greater manchester t/n LA5177 LA271300 GM420047. 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 |
5 December 1988 | Delivered on: 14 December 1988 Satisfied on: 6 March 2013 Persons entitled: Lloyds 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: F/H land at or near sticker lane bowling bradford west yorkshire. Fully Satisfied |
22 September 1997 | Delivered on: 13 October 1997 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wakefield road moldgreen huddersfield west yorkshire. 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 |
15 March 1996 | Delivered on: 2 April 1996 Satisfied on: 6 March 2013 Persons entitled: Lloyds 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: 45 oak lane bradford west yorkshire t/nos. WYK154937 and WYK415311 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1995 | Delivered on: 20 April 1995 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 156 sticker lane, bradford, west yorkshire t/n wyk 440598 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1993 | Delivered on: 21 July 1993 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at bury old road bury greater manchester t/n gm 285073 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1993 | Delivered on: 1 July 1993 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land on south side of ring road lower wortley leeds t/n WYK124002 together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1991 | Delivered on: 24 January 1991 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
14 September 1990 | Delivered on: 27 September 1990 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: That part of the selmerlink business park at north shields tyne & wear with all buildings and fixtures thereon. Fully Satisfied |
18 December 1989 | Delivered on: 21 December 1989 Satisfied on: 20 April 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land between sticker lane, tenby avenue, and fred's place bradford west yorkshire (known as peugeot talbot centre) title nos wyk 6690 wyk 373573 and wyk 397797. Fully Satisfied |
31 May 1989 | Delivered on: 1 June 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: (Fixed charge only) legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the s/e side of sticker lane bowling, bradford. West yorkshire. Fully Satisfied |
11 May 1989 | Delivered on: 12 May 1989 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of new road rawdon leeds west yorkshire title no. Wyk 71750 together with buildings & fixtures. Fully Satisfied |
1 September 1988 | Delivered on: 6 September 1988 Satisfied on: 6 March 2013 Persons entitled: Lloyds 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 2.18 acres or thereabouts situate on the north side of sticker lane bradford west yorkshire. Fully Satisfied |
26 October 2021 | Delivered on: 9 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Wellington court, preston farm business park, stockton-on-tees registered at the land registry with title number CE228482, together with further property as detailed in the first schedule of the instrument. Outstanding |
6 May 2014 | Delivered on: 20 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a apperley lane, rawdon, leeds, yorkshire t/no:WYK932087. Outstanding |
31 December 2013 | Delivered on: 3 January 2014 Persons entitled: Lloyds Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: F/H land k/a 2 northern road and land adjoining 2 northern road, newark t/no:NT272734. F/h land k/a 2 northern road and land adjoining 2 northern road, newark t/no:NT422830. F/h land k/a 245 bawtry road, wickersley, rotherham t/no:SYK456616. For details of further properties charged please see form.. Notification of addition to or amendment of charge. Outstanding |
31 December 2013 | Delivered on: 7 January 2014 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Particulars: Freehold land known as 245 bawtry road, wickersley, rotherham, S66 2JL (title number: SYK456616). Freehold land known as land lying to the north east side of middlewood road, sheffield (title number: SYK143106). Freehold land known as 296 middlewood road, sheffield, S6 1TF (title number: SYK256091). Freehold land known as land at the front of 296 middlewood road, sheffield (title number: SYK345424). Freehold land known as land on the north east side of middlewood road, sheffield (title number: SYK345427). Freehold land known as 298 middlewood road, sheffield, S6 1TF (title number: SYK143104). Leasehold land known as land and buildings on the north east side of middlewood road, sheffield (title number: SYK345428). Leasehold land known as land and buildings on the north east side of middlewood road, sheffield (title number: SYK350990). Leasehold land known as land and buildings on the north east side of middlewood road, sheffield (title number: SYK345437). Leasehold land known as land and buildings on the north east side of middlewood road, sheffield (title number: SYK244514). Notification of addition to or amendment of charge. Outstanding |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 May 2013 | Delivered on: 3 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Particulars: F/H land and buildings to the north east of ring road beeston and f/h land at city west business park gelderd road leeds t/no WYK837493 WYK784354 WYK810471 f/h land on the north west side of sheffield road tinsley sheffield t/no SYK453147 f/h land on the north side of marsh lane boston t/no LL307934 LL147913 for further properties charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Brooklands lower wortley ring rd leed t/no's WYK124002 and WYK783625,bmw/mini and storage centre 99 stickler lane bradford t/no's WYK728279,WYK643252 and WYK498327,950 doddington road lincoln t/no's LL141594 and LL206797 (for further details of property charged please refer to form MG01) first fixed charge all interests and estates in any f/h l/h or commonhold property,the proceeds of sale of its secured property,the benefit of all other agreements,instruments and rights relating to its secured property see image for full details. Outstanding |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north east side of middlewood road sheffield t/no's SYK494346 and SYK494345 first fixed charge all interests and estates in any f/h l/h or commonhold property,the proceeds of sale of its secured property,the benefit of all other agreements,instruments and rights relating to its secured property see image for full details. Outstanding |
1 March 2013 | Delivered on: 5 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, all plant & machinery see image for full details. Outstanding |
1 March 2010 | Delivered on: 4 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
2 February 2004 | Delivered on: 6 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
---|---|
20 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages) |
20 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
21 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
21 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (51 pages) |
21 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
9 November 2021 | Registration of charge 021805290064, created on 26 October 2021 (32 pages) |
29 October 2021 | Registration of charge 021805290062, created on 26 October 2021 (33 pages) |
29 October 2021 | Registration of charge 021805290063, created on 26 October 2021 (34 pages) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
16 April 2021 | Notification of Jct600 Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 6 April 2016 (1 page) |
16 April 2021 | Notification of Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
2 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages) |
27 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
8 November 2019 | Director's details changed for Mr Nigel Martin Shaw on 8 November 2019 (2 pages) |
8 November 2019 | Secretary's details changed for Mr Nigel Martin Shaw on 8 November 2019 (1 page) |
5 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages) |
5 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
5 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
17 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
17 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages) |
17 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
27 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
12 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages) |
12 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (15 pages) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (15 pages) |
29 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
29 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 April 2015 | Memorandum and Articles of Association (4 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Memorandum and Articles of Association (4 pages) |
22 April 2015 | Resolutions
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Registration of charge 021805290061 (33 pages) |
20 May 2014 | Registration of charge 021805290061 (33 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 January 2014 | Registration of charge 021805290059 (31 pages) |
7 January 2014 | Registration of charge 021805290059 (31 pages) |
3 January 2014 | Registration of charge 021805290060 (32 pages) |
3 January 2014 | Registration of charge 021805290060 (32 pages) |
18 July 2013 | Registration of charge 021805290058 (12 pages) |
18 July 2013 | Registration of charge 021805290058 (12 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Registration of charge 021805290057 (30 pages) |
3 May 2013 | Registration of charge 021805290057 (30 pages) |
20 April 2013 | Satisfaction of charge 12 in full (4 pages) |
20 April 2013 | Satisfaction of charge 12 in full (4 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 56 (12 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 55 (8 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 56 (12 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 55 (8 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 54 (11 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 54 (11 pages) |
8 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
8 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages) |
8 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
8 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32 (3 pages) |
8 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages) |
8 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32 (3 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 51 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 47 (9 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 53 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 47 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 48 (10 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 51 (9 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 53 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 49 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
6 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 49 (9 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 45 (5 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 44 (4 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
27 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: tordoff house, 158 sticker lane, bradford, west yorkshire BD4 8QG (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page) |
31 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
31 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
28 October 2005 | Particulars of mortgage/charge (5 pages) |
28 October 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 October 2004 | Particulars of mortgage/charge (5 pages) |
7 October 2004 | Particulars of mortgage/charge (5 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
23 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
11 March 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
16 July 2003 | Particulars of mortgage/charge (5 pages) |
16 July 2003 | Particulars of mortgage/charge (5 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
28 November 2002 | Company name changed J.C.T. 600 (properties) LIMITED\certificate issued on 28/11/02 (2 pages) |
28 November 2002 | Company name changed J.C.T. 600 (properties) LIMITED\certificate issued on 28/11/02 (2 pages) |
15 October 2002 | Particulars of mortgage/charge (5 pages) |
15 October 2002 | Particulars of mortgage/charge (5 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (5 pages) |
19 July 2001 | Particulars of mortgage/charge (5 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Particulars of mortgage/charge (5 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
24 February 1999 | Particulars of mortgage/charge (4 pages) |
24 February 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
22 December 1998 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
18 April 1998 | Memorandum and Articles of Association (4 pages) |
18 April 1998 | Memorandum and Articles of Association (4 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
6 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1997 | Particulars of mortgage/charge (5 pages) |
13 October 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
6 August 1996 | Return made up to 23/03/96; full list of members; amend (6 pages) |
6 August 1996 | Return made up to 23/03/96; full list of members; amend (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
2 April 1996 | Particulars of mortgage/charge (5 pages) |
2 April 1996 | Particulars of mortgage/charge (5 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
27 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
27 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
21 July 1993 | Particulars of mortgage/charge (3 pages) |
21 July 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1993 | Particulars of mortgage/charge (4 pages) |
1 July 1993 | Particulars of mortgage/charge (4 pages) |
5 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
5 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
20 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
20 May 1992 | Full accounts made up to 31 December 1991 (13 pages) |
6 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
6 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
17 April 1991 | New director appointed (2 pages) |
17 April 1991 | New director appointed (2 pages) |
8 March 1991 | Memorandum and Articles of Association (10 pages) |
8 March 1991 | Memorandum and Articles of Association (10 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
9 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
27 September 1990 | Particulars of mortgage/charge (3 pages) |
27 September 1990 | Particulars of mortgage/charge (3 pages) |
2 April 1990 | Return made up to 23/03/90; full list of members (4 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (11 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (11 pages) |
2 November 1989 | New director appointed (2 pages) |
2 November 1989 | New director appointed (2 pages) |
1 June 1989 | Particulars of mortgage/charge (3 pages) |
1 June 1989 | Particulars of mortgage/charge (3 pages) |
12 May 1989 | Particulars of mortgage/charge (3 pages) |
12 May 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
28 January 1989 | Particulars of mortgage/charge (3 pages) |
5 January 1989 | New director appointed (2 pages) |
5 January 1989 | New director appointed (2 pages) |
19 September 1988 | Resolutions
|
19 September 1988 | Resolutions
|
19 July 1988 | Company name changed\certificate issued on 19/07/88 (2 pages) |
19 July 1988 | Company name changed\certificate issued on 19/07/88 (2 pages) |
12 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
12 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
19 October 1987 | Incorporation (16 pages) |
19 October 1987 | Incorporation (16 pages) |