Company NamePay & Employment Rights Service (Yorkshire) Ltd
Company StatusActive
Company Number02201619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1987(36 years, 5 months ago)
Previous NamesWest Yorkshire Low Pay Unit Ltd and Yorkshire & Humberside Low Pay Unit Ltd.

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Barbara Ruth Jones
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(16 years, 10 months after company formation)
Appointment Duration19 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Orchard Street
Dewsbury
WF12 9LT
Director NameMike Quiggin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(20 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address36 Orchard Street
Dewsbury
WF12 9LT
Director NameCllr Habiban Zaman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(27 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address36 Orchard Street
Dewsbury
WF12 9LT
Secretary NameMr Abad Hussain Ghani
StatusCurrent
Appointed18 August 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address36 Orchard Street
Dewsbury
WF12 9LT
Director NameRosalind Lyle Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1992)
RoleRights Worker
Correspondence Address26 East Moor Crescent
Leeds
West Yorkshire
LS8 1AP
Director NameJustice Of The Peaace Keith Edmondson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 June 1991)
RoleTrade Unci Office
Correspondence Address45 Wyke Crescent
Wyke
Bradford
West Yorkshire
BD12 9AY
Director NameKeith Forrester
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 February 2007)
RoleLecturer
Correspondence Address5 Arncliffe Road
Leeds
West Yorkshire
LS16 5JE
Director NameCarl Gallagher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1992)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence Address2 Henconner Avenue
Leeds
West Yorkshire
LS7 3NW
Director NameMarian Louise Charlton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 1992)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Broomfield Crescent
Leeds
Yorkshire
LS6 3DD
Director NameAngela Gelvil
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 June 1991)
RoleVolunteer Solicitor
Correspondence Address287 Grimesthorpe Road
Sheffield
South Yorkshire
S4 7EX
Secretary NameMs Jane Tate
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Harlech Terrace
Leeds
West Yorkshire
LS11 7DX
Secretary NameJonathan Fry
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address11 Victoria Road
Kirkstall
Leeds
West Yorkshire
LS5 3JB
Director NameIain James Dimmock
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 03 November 2003)
RoleCompany Director
Correspondence Address54 Westwood Road
Sneinton
Nottingham
NG2 4FS
Director NameAnn Beck
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(6 years, 10 months after company formation)
Appointment Duration12 months (resigned 04 October 1995)
RoleRetired School Teacher
Correspondence Address"Coneywood" Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB
Director NameStephen Edward Collins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 October 2002)
RoleIndustrial Tribunal Representa
Correspondence Address4 Birkdale Walk
Alwoodley
Leeds
West Yorkshire
LS17 7SX
Director NameRosalind Lyle Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2003)
RoleAdvice Worker
Correspondence Address26 East Moor Crescent
Leeds
West Yorkshire
LS8 1AP
Director NameRev Alan Harold Batchelor
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Moor Grange Rise
Leeds
West Yorkshire
LS16 5BP
Secretary NameIan Harknett
NationalityBritish
StatusResigned
Appointed17 January 2000(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 February 2004)
RoleManager
Correspondence Address25 Wentworth Street
Huddersfield
West Yorkshire
HD1 5PX
Director NameRebecca Helen Jone Gilmour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2005)
RoleManager
Correspondence Address25 Wentworth Street
Huddersfield
West Yorkshire
HD1 5PX
Secretary NameNigel Francis Penn
NationalityBritish
StatusResigned
Appointed02 February 2004(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address8 Ransome Way
Elloughton
Brough
East Yorkshire
HU15 1LJ
Director NameMrs Margaret Cameron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2005)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address234 Thornhill Road
Rastrick
Brighouse
HD6 3HL
Secretary NameIan Watson
NationalityBritish
StatusResigned
Appointed03 October 2005(17 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 2006)
RoleCompany Director
Correspondence AddressHolly Bank 199 Sheffield Road
Barnsley
South Yorkshire
S70 4DE
Director NameMr Michael Francis Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2010)
RoleComputing Consultant
Country of ResidenceEngland
Correspondence Address18 Oak Road
Potternewton
Leeds
West Yorkshire
LS7 3JU
Director NameElaine Carter Walker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2007)
RoleCompany Accountant Company Sec
Correspondence Address24 Southlands Drive
Huddersfield
West Yorkshire
HD2 2LT
Secretary NameFawzia Aleema Mir
NationalityBritish
StatusResigned
Appointed22 August 2006(18 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 October 2014)
RoleCompany Director
Correspondence Address41 Grange Avenue
Bradford
West Yorkshire
BD3 7BE
Director NameNigel Ball
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2008)
RoleManager
Correspondence Address14 Cresacre Avenue
Barnburgh
Doncaster
South Yorkshire
DN5 7HD
Director NameJacob Isaac De Villiers
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Becketts Park Drive
Leeds
LS6 3PJ
Director NameDr Peter Dwyer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(19 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 2008)
RoleResearcher
Correspondence AddressCopy House Flat 2
276a Allerton Road Allerton
Bradford
West Yorkshire
BD8 0BJ
Director NameMrs Hannah Louise Galloway
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2012)
RoleHotel Receptionist
Country of ResidenceEngland
Correspondence Address29 Armley Grange Avenue
Armley
Leeds
West Yorkshire
LS12 3QN
Director NameMr Xavier Chevillard
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2010(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Clyde Chase
Leeds
West Yorkshire
LS12 1XQ
Director NameMr Farkat Abbas Bokhari
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 April 2013)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Haworth Grove
Bradford
West Yorkshire
BD9 5PE
Director NameMr Jonathan Exon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2015)
RoleCollege Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D/K/118 Derwent College
Heslington
York
YO10 5DD
Director NameMr Calum Carson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2016)
RoleResearch Assistant
Country of ResidenceEngland
Correspondence AddressSuite 60 Batley Business Park
Technology Drive
Batley
WF17 6ER
Director NameMr Huzafa Bismillah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(25 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 August 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUnit 2, Bretton Street Enterprise Centre Bretton S
Savile Town
Dewsbury
WF12 9DB
Secretary NameMr Philip Andrew Simmons
StatusResigned
Appointed26 October 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2016)
RoleCompany Director
Correspondence AddressSuite 35 Batley Business & Technology Centre
Technology Drive
Batley
West Yorkshire
WF17 6ER

Contact

Websitewww.pers.org.uk/
Telephone01924 428033
Telephone regionWakefield

Location

Registered Address36 Orchard Street
Dewsbury
WF12 9LT
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£272,443
Net Worth£196,289
Cash£215,502
Current Liabilities£20,402

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

20 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
26 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
8 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
10 May 2021Registered office address changed from Unit 2, Bretton Street Enterprise Centre Bretton Street Savile Town Dewsbury WF12 9DB England to 67 Thornhill Road Dewsbury WF13 2SN on 10 May 2021 (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
8 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
14 January 2020Director's details changed for Ms Habiban Zaman on 14 January 2020 (2 pages)
3 January 2020Notification of a person with significant control statement (2 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
5 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
17 August 2018Termination of appointment of Huzafa Bismillah as a director on 17 August 2018 (1 page)
16 July 2018Registered office address changed from Suite 60 Batley Business Park Technology Drive Batley WF17 6ER England to Unit 2, Bretton Street Enterprise Centre Bretton Street Savile Town Dewsbury WF12 9DB on 16 July 2018 (1 page)
16 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
10 November 2017Termination of appointment of Calum Carson as a director on 5 April 2016 (1 page)
10 November 2017Termination of appointment of Calum Carson as a director on 5 April 2016 (1 page)
10 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
10 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
12 June 2017Termination of appointment of David Wears as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of David Wears as a director on 12 June 2017 (1 page)
8 May 2017Registered office address changed from Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England to Suite 60 Batley Business Park Technology Drive Batley WF17 6ER on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England to Suite 60 Batley Business Park Technology Drive Batley WF17 6ER on 8 May 2017 (1 page)
14 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
21 November 2016Director's details changed for Mrs Barbara Ruth Jones on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr David Wears on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr David Wears on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mike Quiggin on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Huzafa Bismillah on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Calum Carson on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mike Quiggin on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Calum Carson on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Huzafa Bismillah on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mrs Barbara Ruth Jones on 21 November 2016 (2 pages)
31 August 2016Appointment of Mr Abad Hussain Ghani as a secretary on 18 August 2016 (2 pages)
31 August 2016Termination of appointment of Philip Andrew Simmons as a secretary on 17 August 2016 (1 page)
31 August 2016Termination of appointment of Philip Andrew Simmons as a secretary on 17 August 2016 (1 page)
31 August 2016Appointment of Mr Abad Hussain Ghani as a secretary on 18 August 2016 (2 pages)
8 June 2016Annual return made up to 4 June 2016 no member list (7 pages)
8 June 2016Annual return made up to 4 June 2016 no member list (7 pages)
8 June 2016Termination of appointment of Jonathan Exon as a director on 28 October 2015 (1 page)
8 June 2016Termination of appointment of Jonathan Exon as a director on 28 October 2015 (1 page)
15 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
10 November 2015Appointment of Ms Habiban Zaman as a director on 28 October 2015 (2 pages)
10 November 2015Appointment of Ms Habiban Zaman as a director on 28 October 2015 (2 pages)
15 October 2015Registered office address changed from Unit 14 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL to Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Unit 14 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL to Suite 35 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 15 October 2015 (1 page)
9 June 2015Appointment of Mr David Wears as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr David Wears as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr David Wears as a director on 9 June 2015 (2 pages)
8 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
8 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
8 June 2015Termination of appointment of Alan Harold Batchelor as a director on 30 September 2014 (1 page)
8 June 2015Termination of appointment of Xavier Chevillard as a director on 15 October 2014 (1 page)
8 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
8 June 2015Termination of appointment of Alan Harold Batchelor as a director on 30 September 2014 (1 page)
8 June 2015Termination of appointment of Xavier Chevillard as a director on 15 October 2014 (1 page)
8 June 2015Termination of appointment of Harvinder Kaur Sehmbey as a director on 13 January 2015 (1 page)
8 June 2015Termination of appointment of Fawzia Aleema Mir as a secretary on 23 October 2014 (1 page)
8 June 2015Termination of appointment of Fawzia Aleema Mir as a secretary on 23 October 2014 (1 page)
8 June 2015Appointment of Mr Philip Andrew Simmons as a secretary on 26 October 2014 (2 pages)
8 June 2015Appointment of Mr Philip Andrew Simmons as a secretary on 26 October 2014 (2 pages)
8 June 2015Termination of appointment of Harvinder Kaur Sehmbey as a director on 13 January 2015 (1 page)
23 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
25 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
25 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
25 June 2014Director's details changed for Mr Huzafa Bismillah on 1 March 2014 (2 pages)
25 June 2014Director's details changed for Mr Jonathan Exon on 1 October 2013 (2 pages)
25 June 2014Director's details changed for Mr Huzafa Bismillah on 1 March 2014 (2 pages)
25 June 2014Director's details changed for Mr Jonathan Exon on 1 October 2013 (2 pages)
25 June 2014Director's details changed for Mr Jonathan Exon on 1 October 2013 (2 pages)
25 June 2014Annual return made up to 4 June 2014 no member list (10 pages)
25 June 2014Director's details changed for Mr Huzafa Bismillah on 1 March 2014 (2 pages)
5 November 2013Termination of appointment of Andrew Greenwood as a director (1 page)
5 November 2013Termination of appointment of Andrew Greenwood as a director (1 page)
15 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
24 June 2013Director's details changed for Mr Jonathan Exon on 4 September 2012 (2 pages)
24 June 2013Annual return made up to 4 June 2013 no member list (11 pages)
24 June 2013Annual return made up to 4 June 2013 no member list (11 pages)
24 June 2013Annual return made up to 4 June 2013 no member list (11 pages)
24 June 2013Director's details changed for Mr Jonathan Exon on 4 September 2012 (2 pages)
24 June 2013Director's details changed for Mr Jonathan Exon on 4 September 2012 (2 pages)
30 April 2013Termination of appointment of Farkat Bokhari as a director (1 page)
30 April 2013Termination of appointment of Farkat Bokhari as a director (1 page)
23 April 2013Director's details changed for Mr Calum Carson on 17 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Calum Carson on 17 April 2013 (2 pages)
4 April 2013Appointment of Mr Huzafa Bismillah as a director (2 pages)
4 April 2013Appointment of Mr Huzafa Bismillah as a director (2 pages)
3 April 2013Appointment of Mrs Harvinder Kaur Sehmbey as a director (2 pages)
3 April 2013Appointment of Mrs Harvinder Kaur Sehmbey as a director (2 pages)
28 March 2013Appointment of Mr Calum Carson as a director (2 pages)
28 March 2013Appointment of Mr Calum Carson as a director (2 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
1 October 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
28 June 2012Annual return made up to 4 June 2012 no member list (10 pages)
28 June 2012Termination of appointment of Hannah Galloway as a director (1 page)
28 June 2012Annual return made up to 4 June 2012 no member list (10 pages)
28 June 2012Termination of appointment of Hannah Galloway as a director (1 page)
28 June 2012Annual return made up to 4 June 2012 no member list (10 pages)
26 April 2012Statement of company's objects (2 pages)
26 April 2012Statement of company's objects (2 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
13 October 2011Full accounts made up to 31 March 2011 (20 pages)
9 September 2011Termination of appointment of Mutsa Magunha as a director (1 page)
9 September 2011Director's details changed for Mr Farkat Abbas Bukhari on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Farkat Abbas Bukhari on 8 September 2011 (2 pages)
9 September 2011Termination of appointment of Mutsa Magunha as a director (1 page)
9 September 2011Director's details changed for Mr Farkat Abbas Bukhari on 8 September 2011 (2 pages)
15 June 2011Annual return made up to 4 June 2011 no member list (11 pages)
15 June 2011Annual return made up to 4 June 2011 no member list (11 pages)
15 June 2011Annual return made up to 4 June 2011 no member list (11 pages)
14 June 2011Director's details changed for Mr Xavier Chevillard on 3 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Farkat Abbas Bukhari on 3 March 2011 (2 pages)
14 June 2011Director's details changed for Mr Farkat Abbas Bukhari on 3 March 2011 (2 pages)
14 June 2011Director's details changed for Mr Jonathan Exon on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Xavier Chevillard on 3 June 2011 (2 pages)
14 June 2011Director's details changed for Ms Mutsa Magunha on 3 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Xavier Chevillard on 3 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Jonathan Exon on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Ms Mutsa Magunha on 3 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Farkat Abbas Bukhari on 3 March 2011 (2 pages)
14 June 2011Director's details changed for Ms Mutsa Magunha on 3 June 2011 (2 pages)
9 June 2011Appointment of Mr Jonathan Exon as a director (2 pages)
9 June 2011Appointment of Mr Jonathan Exon as a director (2 pages)
4 May 2011Appointment of Ms Mutsa Magunha as a director (2 pages)
4 May 2011Appointment of Ms Mutsa Magunha as a director (2 pages)
28 February 2011Termination of appointment of Michael Davies as a director (1 page)
28 February 2011Appointment of Mr Xavier Chevillard as a director (2 pages)
28 February 2011Appointment of Mr Farkat Abbas Bukhari as a director (2 pages)
28 February 2011Termination of appointment of John Wilson as a director (1 page)
28 February 2011Appointment of Mr Farkat Abbas Bukhari as a director (2 pages)
28 February 2011Termination of appointment of John Wilson as a director (1 page)
28 February 2011Appointment of Mr Xavier Chevillard as a director (2 pages)
28 February 2011Termination of appointment of Michael Davies as a director (1 page)
1 November 2010Annual return made up to 5 June 2010 no member list (10 pages)
1 November 2010Annual return made up to 5 June 2010 no member list (10 pages)
1 November 2010Annual return made up to 5 June 2010 no member list (10 pages)
25 October 2010Appointment of Mr Andrew Greenwood as a director (2 pages)
25 October 2010Appointment of Mr Andrew Greenwood as a director (2 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 October 2010Termination of appointment of Jacob De Villiers as a director (1 page)
18 October 2010Termination of appointment of Jacob De Villiers as a director (1 page)
15 October 2010Total exemption full accounts made up to 31 March 2010 (29 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (29 pages)
28 June 2010Annual return made up to 4 June 2010 no member list (6 pages)
28 June 2010Annual return made up to 4 June 2010 no member list (6 pages)
28 June 2010Annual return made up to 4 June 2010 no member list (6 pages)
25 June 2010Director's details changed for Mr Michael Francis Davies on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Michael Francis Davies on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Reverend Alan Harold Batchelor on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Jacob Isaac De Villiers on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Reverend Alan Harold Batchelor on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Jacob Isaac De Villiers on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Reverend Alan Harold Batchelor on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Barbara Ruth Jones on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mike Quiggin on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Hannah Louise Galloway on 3 June 2010 (2 pages)
25 June 2010Termination of appointment of Philip Howard as a director (1 page)
25 June 2010Director's details changed for Mike Quiggin on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Barbara Ruth Jones on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Hannah Louise Galloway on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Barbara Ruth Jones on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Hannah Louise Galloway on 3 June 2010 (2 pages)
25 June 2010Termination of appointment of Philip Howard as a director (1 page)
25 June 2010Director's details changed for Mike Quiggin on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Michael Francis Davies on 3 June 2010 (2 pages)
25 June 2010Director's details changed for Jacob Isaac De Villiers on 3 June 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
29 June 2009Director's change of particulars / hannah galloway / 04/06/2009 (2 pages)
29 June 2009Annual return made up to 04/06/09 (4 pages)
29 June 2009Director's change of particulars / hannah galloway / 04/06/2009 (2 pages)
29 June 2009Annual return made up to 04/06/09 (4 pages)
15 May 2009Director appointed philip vardon howard (2 pages)
15 May 2009Director appointed philip vardon howard (2 pages)
1 December 2008Appointment terminated director nigel ball (1 page)
1 December 2008Appointment terminated director nigel ball (1 page)
21 November 2008Director appointed mike quiggin (2 pages)
21 November 2008Director appointed mike quiggin (2 pages)
29 August 2008Appointment terminated director peter dwyer (1 page)
29 August 2008Appointment terminated director peter dwyer (1 page)
26 August 2008Director appointed hannah louise galloway (2 pages)
26 August 2008Director appointed hannah louise galloway (2 pages)
30 July 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
30 July 2008Partial exemption accounts made up to 31 March 2008 (17 pages)
12 June 2008Annual return made up to 04/06/08 (4 pages)
12 June 2008Annual return made up to 04/06/08 (4 pages)
12 June 2008Director's change of particulars / peter dwyer / 12/06/2008 (1 page)
12 June 2008Director's change of particulars / peter dwyer / 12/06/2008 (1 page)
12 June 2008Director's change of particulars / michael davies / 12/06/2008 (2 pages)
12 June 2008Director's change of particulars / michael davies / 12/06/2008 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page)
10 March 2008Registered office changed on 10/03/2008 from field house 15 wellington road dewsbury west yorkshire WF13 1HF (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New director appointed (2 pages)
24 August 2007Full accounts made up to 31 March 2007 (21 pages)
24 August 2007Full accounts made up to 31 March 2007 (21 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Annual return made up to 04/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Director resigned (1 page)
13 August 2007Annual return made up to 04/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2007Director resigned (1 page)
29 September 2006Full accounts made up to 31 March 2006 (22 pages)
29 September 2006Full accounts made up to 31 March 2006 (22 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Annual return made up to 04/06/06 (5 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Annual return made up to 04/06/06 (5 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
19 July 2005Full accounts made up to 31 March 2005 (18 pages)
19 July 2005Full accounts made up to 31 March 2005 (18 pages)
22 June 2005Annual return made up to 04/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 June 2005Annual return made up to 04/06/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 March 2004 (17 pages)
28 July 2004Full accounts made up to 31 March 2004 (17 pages)
10 June 2004Director resigned (2 pages)
10 June 2004Annual return made up to 04/06/04 (8 pages)
10 June 2004Annual return made up to 04/06/04 (8 pages)
10 June 2004Director resigned (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
22 October 2003Memorandum and Articles of Association (10 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Memorandum and Articles of Association (10 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2003Full accounts made up to 31 March 2003 (16 pages)
18 September 2003Full accounts made up to 31 March 2003 (16 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
12 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Memorandum and Articles of Association (9 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Memorandum and Articles of Association (9 pages)
18 October 2002Company name changed yorkshire & humberside low pay u nit LTD.\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed yorkshire & humberside low pay u nit LTD.\certificate issued on 18/10/02 (2 pages)
8 August 2002Full accounts made up to 31 March 2002 (12 pages)
8 August 2002Full accounts made up to 31 March 2002 (12 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
13 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2002Secretary's particulars changed (1 page)
20 May 2002Secretary's particulars changed (1 page)
18 March 2002Registered office changed on 18/03/02 from: 102 commercial street batley WF17 5DP (1 page)
18 March 2002Registered office changed on 18/03/02 from: 102 commercial street batley WF17 5DP (1 page)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
17 September 2001Full accounts made up to 31 March 2001 (11 pages)
17 September 2001Full accounts made up to 31 March 2001 (11 pages)
11 June 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 November 2000Memorandum and Articles of Association (13 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Memorandum and Articles of Association (13 pages)
17 October 2000Full accounts made up to 31 March 2000 (10 pages)
17 October 2000Full accounts made up to 31 March 2000 (10 pages)
8 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
20 October 1999Full accounts made up to 31 March 1999 (10 pages)
20 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Annual return made up to 04/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Annual return made up to 04/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 October 1998Full accounts made up to 31 March 1998 (10 pages)
20 October 1998Full accounts made up to 31 March 1998 (10 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
3 July 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 October 1997Full accounts made up to 31 March 1997 (10 pages)
16 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
7 November 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Annual return made up to 04/06/96
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1996Annual return made up to 04/06/96
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
22 November 1995Full accounts made up to 31 March 1995 (10 pages)
22 November 1995Full accounts made up to 31 March 1995 (10 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)