Company NameGreat Northern Envelope Company Limited
Company StatusDissolved
Company Number02212509
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months ago)
Dissolution Date11 April 2021 (3 years ago)
Previous NameStandtype Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Warren Bruce Shermer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(9 years, 10 months after company formation)
Appointment Duration23 years, 4 months (closed 11 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Walton Park
Pannal
Harrogate
HG3 1EJ
Director NameMr Ian Roger Mitchelson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(17 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 11 April 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Pemberley Court
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4JF
Director NameMr Barry Frank Williamson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(17 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Buckley House
Lancaster Road
Manchester
Greater Manchester
M20 2QU
Secretary NameMr Warren Bruce Shermer
NationalityBritish
StatusClosed
Appointed23 February 2009(21 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 11 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Walton Park
Pannal
Harrogate
HG3 1EJ
Director NameMr John Eric Rose
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(22 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 11 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Anthony Stephen Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel House Church Street
Kirk Hammerton
York
North Yorkshire
YO26 8DD
Director NameJane Gill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressThe Old Coach House
Westfield Road Tockwith
York
North Yorkshire
YO5 8PY
Secretary NameJane Gill
NationalityBritish
StatusResigned
Appointed28 June 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressThe Old Coach House
Westfield Road Tockwith
York
North Yorkshire
YO5 8PY
Director NameJohn Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(6 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 April 1995)
RoleCompany Director
Correspondence Address47 Tofts Grove
Rastrick
Brighouse
West Yorkshire
HD6 3XG
Director NameBeaufort Nelson Loane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1994(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address1 Rathdown Crescent
Terenure
Dublin 6
Irish
Secretary NameMr Patrick James Crean
NationalityIrish
StatusResigned
Appointed01 December 1994(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NamePeter Eugene Lynch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1995(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 July 2000)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address45 Holmwood
Brennastown Road
Dublin 18
Irish
Director NameJohn Russell Croisdale
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence Address27 Lightridge Road
Fixby
Huddersfield
HD2 2HE
Director NameJames Joseph Coll
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1996(8 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address7 Elkwood
Rathfarmham
Dublin
16
Director NameMr Patrick James Crean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 May 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Beeches Enniskerry Demense
Enniskerry
County Wicklow Eire
Director NameDonald William Cartlidge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address14 Rievaulx Close
Knaresborough
North Yorkshire
HG5 8NG
Director NamePhilip Harvey Muller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2003)
RoleCompany Director
Correspondence Address71 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Director NameCormac O Tighearnaigh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2004(16 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 May 2005)
RoleAccountant
Correspondence Address56 Hillside
Dalkey
County Dublin
Irish
Director NameMr Robert William Basnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Chadwick Lane
Lower Hopton
Mirfield
West Yorkshire
WF14 8RA
Secretary NameMr Robert William Basnett
NationalityBritish
StatusResigned
Appointed25 May 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Chadwick Lane
Lower Hopton
Mirfield
West Yorkshire
WF14 8RA
Director NameMr Richard Kevin Pennie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 2010)
RoleKey Accounts Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vinery Close
Clayton West
Huddersfield
West Yorkshire
HD8 9XH
Secretary NameMarrons Consultancies Limited (Corporation)
StatusResigned
Appointed12 January 1998(9 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 May 2005)
Correspondence Address1 Meridian South
Meridian Business Park
Leicester
Leicestershire
LE19 1WY

Contact

Websitewww.gne.co.uk
Email address[email protected]
Telephone0113 2534999
Telephone regionLeeds

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

120k at £1Great Northern Envelope Company (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,278,085
Gross Profit£2,639,236
Net Worth£5,152,582
Cash£562,806
Current Liabilities£9,085,066

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

25 May 2005Delivered on: 28 May 2005
Satisfied on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 2000Delivered on: 8 September 2000
Satisfied on: 23 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries

Classification: Deed of accession to a composite guarantee and debenture dated 14 july 2000
Secured details: All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents (all as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
19 April 1996Delivered on: 9 May 1996
Satisfied on: 16 July 2003
Persons entitled: Allied Irish Banks PLC in Its Capacity as Trustee for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and to the beneficiaries (as defined) or any of them 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. See the mortgage charge document for full details.
Fully Satisfied
6 June 1995Delivered on: 13 June 1995
Satisfied on: 15 October 1997
Persons entitled: Allied Irish Banks PLC

Classification: Composite debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
5 April 1995Delivered on: 13 April 1995
Satisfied on: 30 September 1995
Persons entitled: Abn Amro Bank N.V.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the debts and the benefit of all securities and guarantees for the same and all interest (if any) due or which becomes due in respect thereof by way of specific equitable charge all the equitably charged property (other than the f/h's at maserati house gelderd road leeds and ingram road holbeck leeds. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 22 November 1994
Satisfied on: 30 September 1995
Persons entitled: National Westminster 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 property k/a land and buildings on the north west side of ingram road holbeck leeds west yorkshire t/n wyk 556729 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 November 1992Delivered on: 10 December 1992
Satisfied on: 30 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of gelderd road leeds west yorkshire t/n ywe 13880 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1989Delivered on: 13 December 1989
Satisfied on: 30 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 August 2006Delivered on: 22 August 2006
Satisfied on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Winkler & dunnebier - refurbished high speed envelope machine serial no. 10.674.
Fully Satisfied
14 June 2006Delivered on: 22 June 2006
Satisfied on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Winkler & dunnebier - envelope makeing machine - s/no: 15608.
Fully Satisfied
3 November 2005Delivered on: 5 November 2005
Satisfied on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halm two colour envelope printing press s/no SJP7142.
Fully Satisfied
21 September 2005Delivered on: 29 September 2005
Satisfied on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Winkler & dunnebier-high speed envelope machine-s/n 11.146.
Fully Satisfied
24 August 2005Delivered on: 2 September 2005
Satisfied on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halm web offset printer/feeder/cylinders/water system/delivery table/counter/dryer/cooling unit s/no EM57120.
Fully Satisfied
25 May 2005Delivered on: 1 June 2005
Satisfied on: 7 December 2011
Persons entitled: Bpep Management (UK) Limited as Security Trustee for the Beneficiaries

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the baring english growth fund (north) LP, baring english growth fund (south) LP or the chargee (together the beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit d, treefield industrial estate, gelderd road, gildersome, leeds, LS27 7JU;. 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. See the mortgage charge document for full details.
Fully Satisfied
25 May 2005Delivered on: 1 June 2005
Satisfied on: 19 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 2005Delivered on: 1 June 2005
Satisfied on: 19 January 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
25 May 2005Delivered on: 28 May 2005
Satisfied on: 19 January 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Model lithrome l-44 s/n 157 description 44" five colour press with coaster, 68886.315 million imps including the chattels shown on the additional asset list to the form 395. see the mortgage charge document for full details.
Fully Satisfied
22 May 1988Delivered on: 24 May 1988
Satisfied on: 1 September 2000
Persons entitled: National Westminster 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: Unit 121E whitehall estate leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 2016Delivered on: 10 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
13 August 2013Delivered on: 21 August 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2011Delivered on: 23 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels being 5 colour offset printing press with: sheet feeder, max sheet size 820MM x 1130MM 5 printing heads coating head ir dryer shhet stacket s/n 157 (for details of further chattels charged please refer to form MG01) including all engines, appliances, parts, spare parts, components, instruments, appurtenances, accessories and other equipment see image for full details.
Outstanding
16 December 2011Delivered on: 22 December 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 July 2017Notification of Warren Bruce Shermer as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ian Roger Mitchelson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Eric Rose as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Barry Frank Williamson as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 December 2016Full accounts made up to 30 April 2016 (20 pages)
26 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 120,000
(7 pages)
23 June 2016Satisfaction of charge 022125090021 in full (4 pages)
23 June 2016Satisfaction of charge 20 in full (4 pages)
10 June 2016Registration of charge 022125090023, created on 8 June 2016 (28 pages)
10 June 2016Registration of charge 022125090022, created on 8 June 2016 (22 pages)
13 October 2015Full accounts made up to 30 April 2015 (19 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 120,000
(7 pages)
14 October 2014Full accounts made up to 30 April 2014 (18 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 120,000
(7 pages)
7 November 2013Full accounts made up to 30 April 2013 (17 pages)
21 August 2013Registration of charge 022125090021 (18 pages)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
25 April 2013Section 519 (2 pages)
11 January 2013Full accounts made up to 30 April 2012 (19 pages)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 January 2012Full accounts made up to 30 April 2011 (19 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
13 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
1 February 2011Full accounts made up to 30 April 2010 (19 pages)
21 July 2010Appointment of Mr John Rose as a director (2 pages)
21 July 2010Termination of appointment of Richard Pennie as a director (1 page)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (7 pages)
29 January 2010Full accounts made up to 30 April 2009 (19 pages)
13 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Appointment terminated secretary robert basnett (1 page)
10 July 2009Secretary appointed mr warren shermer (1 page)
10 July 2009Appointment terminated director robert basnett (1 page)
25 February 2009Full accounts made up to 30 April 2008 (18 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / ian mitchelson / 01/12/2007 (1 page)
30 June 2008Director's change of particulars / warren shermer / 01/03/2008 (1 page)
26 February 2008Full accounts made up to 30 April 2007 (20 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 28/06/07; full list of members (3 pages)
29 January 2007Full accounts made up to 30 April 2006 (20 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
10 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
23 February 2006Full accounts made up to 30 April 2005 (18 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
5 November 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
11 July 2005Return made up to 28/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(9 pages)
4 July 2005Declaration of assistance for shares acquisition (10 pages)
24 June 2005New director appointed (2 pages)
16 June 2005Registered office changed on 16/06/05 from: marrons solicitors 1 meridian south meridian business park leicester leicestershire LE19 1WY (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 June 2005Particulars of mortgage/charge (6 pages)
1 June 2005Particulars of mortgage/charge (7 pages)
1 June 2005Particulars of mortgage/charge (10 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (7 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (1 page)
6 August 2004Full accounts made up to 30 April 2004 (22 pages)
1 July 2004Return made up to 28/06/04; full list of members (7 pages)
18 November 2003Full accounts made up to 30 April 2003 (18 pages)
28 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Return made up to 28/06/03; full list of members (7 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Location - directors service contracts and memoranda (1 page)
30 June 2003Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page)
7 May 2003Declaration of mortgage charge released/ceased (2 pages)
10 February 2003Director resigned (1 page)
22 November 2002Full accounts made up to 30 April 2002 (18 pages)
6 July 2002Return made up to 28/06/02; full list of members (8 pages)
21 June 2002Auditor's resignation (1 page)
19 February 2002Director's particulars changed (1 page)
15 January 2002Full accounts made up to 30 April 2001 (18 pages)
23 July 2001Return made up to 28/06/01; full list of members (7 pages)
27 April 2001New director appointed (2 pages)
22 February 2001Full accounts made up to 30 April 2000 (15 pages)
8 September 2000Particulars of mortgage/charge (11 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 July 2000Director resigned (1 page)
6 July 2000Return made up to 28/06/00; full list of members (7 pages)
17 March 2000Secretary's particulars changed (1 page)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
7 July 1999Return made up to 28/06/99; no change of members (4 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
10 August 1998Return made up to 28/06/98; full list of members (8 pages)
19 June 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
20 February 1998Full accounts made up to 30 April 1997 (15 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Director's particulars changed (1 page)
19 August 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1997New director appointed (2 pages)
12 July 1997Director's particulars changed (1 page)
12 July 1997Director resigned (1 page)
27 February 1997Full accounts made up to 30 April 1996 (16 pages)
7 February 1997Secretary's particulars changed;director's particulars changed (1 page)
27 September 1996Director resigned (1 page)
16 August 1996Return made up to 28/06/96; no change of members (6 pages)
30 July 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
13 May 1996Full accounts made up to 30 April 1995 (18 pages)
9 May 1996Particulars of mortgage/charge (15 pages)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 May 1996Declaration of assistance for shares acquisition (7 pages)
8 May 1996Declaration of assistance for shares acquisition (7 pages)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned (1 page)
28 February 1996Delivery ext'd 3 mth 30/04/95 (1 page)
1 February 1996Registered office changed on 01/02/96 from: maserati house gelderd road leeds west yorkshire, LS12 1AR (1 page)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Return made up to 28/06/95; full list of members (10 pages)
15 June 1995Declaration of assistance for shares acquisition (14 pages)
15 June 1995Declaration of assistance for shares acquisition (7 pages)
15 June 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
15 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Memorandum and Articles of Association (12 pages)
13 June 1995Particulars of mortgage/charge (11 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
25 May 1995New director appointed (2 pages)
9 May 1995Accounting reference date extended from 28/02 to 30/04 (1 page)
18 April 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 1995Declaration of assistance for shares acquisition (74 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
10 April 1995Director resigned (2 pages)
6 December 1994Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 March 1988Memorandum and Articles of Association (11 pages)
25 February 1988Company name changed standtype LIMITED\certificate issued on 26/02/88 (2 pages)
21 January 1988Incorporation (9 pages)