Company NameGeodur UK Limited
DirectorsPaul Scott and Renew Corporate Director Limited
Company StatusActive
Company Number02256642
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed15 February 2002(13 years, 9 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed27 September 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr David Llewelyn Edwards
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Main Street
Hillam
Leeds
West Yorkshire
LS25 5HG
Director NameMr John Robert Engelhart
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barley Garth
18 Gateforth Lane Hambleton
Selby
North Yorkshire
YO8 9HP
Secretary NameMrs Anne Edwards
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 1994)
RoleCompany Director
Correspondence AddressHillcrest Main Street
Hillam
Leeds
West Yorkshire
LS25 5HG
Director NamePeter Host
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed27 August 1993(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 September 1994)
RoleSales & Marketing Director
Correspondence AddressAlbisstrasse 41 Ch-6312 Steinhausen
Zug Ch-6312
Switzerland
Foreign
Director NameMr Antony Frederick Greasley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Director NameMr Brian Geoffrey Waldron
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressFir Tree Cottage 4 Chapel Lane
Billingley
Barnsley
South Yorkshire
S72 0HZ
Director NameMr Brian Malcolm Thomson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressAmber Manor Farm
Alice Head Road Stonedge
Ashover
Derbyshire
S45 0DQ
Secretary NameMr Antony Frederick Greasley
NationalityBritish
StatusResigned
Appointed09 September 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPadside Hall
Braithwaite
Harrogate
North Yorkshire
HG3 4AN
Secretary NameMr John Parkinson
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinewoods Larchwood
Scarcroft
Leeds
West Yorkshire
LS14 3BN
Director NameRichard Littlehales
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleFinance Director
Correspondence Address10 Oaklands Avenue
Adel
Leeds
West Yorkshire
LS16 8NR
Secretary NameRichard Littlehales
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 July 1998)
RoleFinance Director
Correspondence Address10 Oaklands Avenue
Adel
Leeds
West Yorkshire
LS16 8NR
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 05 September 2005)
RoleEngineer
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameRoger Winston Barker
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2002)
RoleFinance Controller
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameRoger Winston Barker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2002)
RoleAccountant
Correspondence Address24 Burn Bridge Oval
Harrogate
North Yorkshire
HG3 1LP
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameValerie Pearson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 2007)
RoleCompany Director
Correspondence AddressPhoenix House
Hawthorn Park
Leeds
LS14 1PQ
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameStephen Stiff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(25 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Holgate Road
Pontefract
West Yorkshire
WF8 4ND
Director NameMr Gordon Ian Wilson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB

Contact

Websitevhe.co.uk
Telephone01226 320150
Telephone regionBarnsley

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1V.h.e. Construction PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

5 January 2005Delivered on: 20 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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.
Outstanding

Filing History

19 January 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 October 2019Appointment of Mr Gordon Ian Wilson as a director on 1 October 2019 (2 pages)
8 October 2019Termination of appointment of Stephen Stiff as a director on 1 October 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of John William Young Strachan Samuel as a director on 30 June 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(6 pages)
22 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
22 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(7 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(7 pages)
2 July 2013Appointment of Stephen Stiff as a director (2 pages)
2 July 2013Appointment of Stephen Stiff as a director (2 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register inspection address has been changed (2 pages)
9 November 2009Register(s) moved to registered inspection location (2 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of register of members (1 page)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 01/10/07; full list of members (5 pages)
5 November 2007Return made up to 01/10/07; full list of members (5 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 01/10/06; full list of members (2 pages)
9 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
26 October 2005Return made up to 01/10/05; full list of members (2 pages)
26 October 2005Return made up to 01/10/05; full list of members (2 pages)
7 October 2005New director appointed (6 pages)
7 October 2005New director appointed (6 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
11 October 2004Return made up to 01/10/04; full list of members (6 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
27 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Director's particulars changed (2 pages)
7 November 2003Director's particulars changed (2 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
6 November 2002Return made up to 31/10/02; full list of members (8 pages)
1 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
1 November 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002New director appointed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (1 page)
19 June 2002Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
19 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
19 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
19 June 2002Registered office changed on 19/06/02 from: engine lane shafton barnsley south yorkshire S72 8SP (1 page)
25 February 2002New director appointed (4 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (4 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (8 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New director appointed (8 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
23 November 2001Return made up to 31/10/01; full list of members (6 pages)
23 November 2001Return made up to 31/10/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 December 1999Return made up to 31/10/99; full list of members (6 pages)
6 December 1999Return made up to 31/10/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 October 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 1998Full accounts made up to 31 March 1998 (13 pages)
11 September 1998Full accounts made up to 31 March 1998 (13 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
18 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 November 1997Return made up to 31/10/97; no change of members (9 pages)
10 November 1997Return made up to 31/10/97; no change of members (9 pages)
3 October 1997Full accounts made up to 31 March 1997 (13 pages)
3 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 November 1996Return made up to 31/10/96; full list of members (10 pages)
6 November 1996Return made up to 31/10/96; full list of members (10 pages)
28 August 1996Registered office changed on 28/08/96 from: dearne valley technical park pontefract road broomhill wombwell barnsley S73 0YG (1 page)
28 August 1996Registered office changed on 28/08/96 from: dearne valley technical park pontefract road broomhill wombwell barnsley S73 0YG (1 page)
27 August 1996Full accounts made up to 31 March 1996 (13 pages)
27 August 1996Full accounts made up to 31 March 1996 (13 pages)
9 November 1995Return made up to 31/10/95; no change of members (12 pages)
9 November 1995Return made up to 31/10/95; no change of members (12 pages)
4 September 1995Full accounts made up to 31 March 1995 (13 pages)
4 September 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 August 1993Memorandum and Articles of Association (11 pages)
18 August 1993Memorandum and Articles of Association (11 pages)