Company NameAdditive - X Limited
Company StatusActive
Company Number02272344
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)
Previous NamesExpress Terminals Limited and Express Group Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Peter David Whitehouse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressHambleton House 1 Clotherholme Road
Ripon
North Yorkshire
HG4 2DB
Director NameMrs Linda Mary Whitehouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleEuropean Director
Country of ResidenceUnited Kingdom
Correspondence AddressHambleton House
Clotherholme
Ripon
HG4 2DB
Secretary NameRachel Sarah Heath-Smith
NationalityBritish
StatusCurrent
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hills Grange 51 Palace Road
Ripon
North Yorkshire
HG4 1UW
Director NameMrs Joanna Louise Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(15 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Saint Marygate
Ripon
HG4 1LX
Director NameMr James Simon Blackburn
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(19 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Stonegate
Whixley
York
North Yorkshire
YO26 8AS
Director NameMr Richard John Reginald Heath Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 January 2001)
RolePurchasing Director
Correspondence AddressRed Hills Grange 51 Palace Road
Ripon
North Yorkshire
HG4 1UW
Director NameRachel Sarah Heath-Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 January 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRed Hills Grange 51 Palace Road
Ripon
North Yorkshire
HG4 1UW
Director NameMr Nicholas Alan Birch
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(18 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Crescent Parade
Ripon
North Yorkshire
HG4 2JE
Director NameMr Darren Brian Ayres
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(19 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hunters Row
Boroughbridge
York
North Yorkshire
YO51 9PE

Contact

Websitewww.expressgrouponline.com
Telephone01765 690061
Telephone regionRipon

Location

Registered AddressCollege Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Spa
Built Up AreaRipon
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
40.00%
-
1.2k at £0.001Rachel Sarah Heath-smith
30.00%
Ordinary
600 at £0.001Linda Whitehouse
15.00%
Ordinary
600 at £0.001Peter David Whitehouse
15.00%
Ordinary

Financials

Year2014
Turnover£10,525,404
Gross Profit£2,246,140
Net Worth£2,880,231
Cash£669,732
Current Liabilities£1,684,395

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return18 May 2023 (12 months ago)
Next Return Due1 June 2024 (2 weeks, 5 days from now)

Charges

27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 8 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
10 February 2009Delivered on: 18 February 2009
Persons entitled: Bank of Ireland Commercial Finance

Classification: Mortgage 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 June 2015Delivered on: 29 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 May 2014Delivered on: 29 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 January 2010Delivered on: 28 January 2010
Satisfied on: 17 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 February 2004Delivered on: 28 February 2004
Satisfied on: 8 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as highfield house and adjoining land and buildings at kearsley road ripon north yorkshire.
Fully Satisfied
1 October 1998Delivered on: 3 October 1998
Satisfied on: 18 March 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company whatsoever present and future whether proprietory contractual or otherwise under or arising out of or evidenced by the documents listed in the schedule attached to the form 395.. see the mortgage charge document for full details.
Fully Satisfied
21 September 1998Delivered on: 24 September 1998
Satisfied on: 15 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1998Delivered on: 24 September 1998
Satisfied on: 15 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at the college business park ripon north yorkshire.
Fully Satisfied

Filing History

30 June 2023Accounts for a small company made up to 30 November 2022 (11 pages)
18 May 2023Confirmation statement made on 18 May 2023 with updates (3 pages)
9 March 2023Confirmation statement made on 20 April 2022 with no updates (3 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (3 pages)
9 March 2023Termination of appointment of James Simon Blackburn as a director on 17 February 2023 (1 page)
27 July 2022Group of companies' accounts made up to 30 November 2021 (33 pages)
20 April 2022Cessation of Jo Louise Young as a person with significant control on 11 April 2022 (1 page)
11 April 2022Cessation of Linda Mary Whitehouse as a person with significant control on 11 April 2022 (1 page)
11 April 2022Cessation of David Peter Whitehouse as a person with significant control on 11 April 2022 (1 page)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 September 2021Group of companies' accounts made up to 30 November 2020 (31 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
5 October 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
24 August 2020Termination of appointment of Darren Brian Ayres as a director on 31 July 2020 (1 page)
2 March 2020Group of companies' accounts made up to 31 May 2019 (30 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 February 2019Group of companies' accounts made up to 31 May 2018 (29 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 February 2018Group of companies' accounts made up to 31 May 2017 (29 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 August 2017Cessation of Darren Brian Ayres as a person with significant control on 1 August 2017 (1 page)
14 August 2017Cessation of James Simon Blackburn as a person with significant control on 1 August 2017 (1 page)
14 August 2017Cessation of James Simon Blackburn as a person with significant control on 1 August 2017 (1 page)
14 August 2017Cessation of Darren Brian Ayres as a person with significant control on 1 August 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (10 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (10 pages)
19 December 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
19 December 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
6 July 2016Satisfaction of charge 5 in full (1 page)
6 July 2016Satisfaction of charge 5 in full (1 page)
1 March 2016Group of companies' accounts made up to 31 May 2015 (27 pages)
1 March 2016Group of companies' accounts made up to 31 May 2015 (27 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4.0008
(8 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4.0008
(8 pages)
29 June 2015Registration of charge 022723440011, created on 29 June 2015 (13 pages)
29 June 2015Registration of charge 022723440011, created on 29 June 2015 (13 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
10 March 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4.0008
(8 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4.0008
(8 pages)
17 December 2014Satisfaction of charge 6 in full (1 page)
17 December 2014Satisfaction of charge 6 in full (1 page)
29 May 2014Registration of charge 022723440010 (17 pages)
29 May 2014Registration of charge 022723440010 (17 pages)
27 May 2014Registration of charge 022723440009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
27 May 2014Registration of charge 022723440008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
27 May 2014Registration of charge 022723440008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(19 pages)
27 May 2014Registration of charge 022723440009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
8 May 2014Registration of charge 022723440007 (26 pages)
8 May 2014Registration of charge 022723440007 (26 pages)
5 March 2014Auditor's resignation (1 page)
5 March 2014Auditor's resignation (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4.0008
(8 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 4.0008
(8 pages)
10 January 2014Group of companies' accounts made up to 31 May 2013 (26 pages)
10 January 2014Group of companies' accounts made up to 31 May 2013 (26 pages)
25 June 2013Termination of appointment of Nicholas Birch as a director (1 page)
25 June 2013Termination of appointment of Nicholas Birch as a director (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
20 December 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
20 December 2012Group of companies' accounts made up to 31 May 2012 (25 pages)
23 October 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
9 February 2012Group of companies' accounts made up to 31 May 2011 (27 pages)
9 February 2012Group of companies' accounts made up to 31 May 2011 (27 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (9 pages)
7 December 2010Group of companies' accounts made up to 31 May 2010 (27 pages)
7 December 2010Group of companies' accounts made up to 31 May 2010 (27 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Nicholas Alan Birch on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Linda Whitehouse on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Linda Whitehouse on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Linda Whitehouse on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Joanna Louise Young on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Joanna Louise Young on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nicholas Alan Birch on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Darren Brian Ayres on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Darren Brian Ayres on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Darren Brian Ayres on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr James Simon Blackburn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr James Simon Blackburn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr James Simon Blackburn on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Joanna Louise Young on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Nicholas Alan Birch on 2 February 2010 (2 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
13 January 2010Group of companies' accounts made up to 31 May 2009 (28 pages)
13 January 2010Group of companies' accounts made up to 31 May 2009 (28 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
26 March 2009Group of companies' accounts made up to 31 May 2008 (28 pages)
25 February 2009Return made up to 31/01/09; full list of members (5 pages)
25 February 2009Return made up to 31/01/09; full list of members (5 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 August 2008S-div (2 pages)
6 August 2008S-div (2 pages)
1 July 2008Director appointed mr darren brian ayres (1 page)
1 July 2008Director appointed mr james simon blackburn (1 page)
1 July 2008Director appointed mr james simon blackburn (1 page)
1 July 2008Director appointed mr darren brian ayres (1 page)
20 February 2008Group of companies' accounts made up to 31 May 2007 (29 pages)
20 February 2008Group of companies' accounts made up to 31 May 2007 (29 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 June 2007Auditor's resignation (1 page)
8 June 2007Auditor's resignation (1 page)
1 June 2007Auditor's resignation (1 page)
1 June 2007Auditor's resignation (1 page)
3 March 2007Group of companies' accounts made up to 31 May 2006 (25 pages)
3 March 2007Group of companies' accounts made up to 31 May 2006 (25 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
16 October 2006Company name changed express terminals LIMITED\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed express terminals LIMITED\certificate issued on 16/10/06 (2 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 December 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
13 December 2005Group of companies' accounts made up to 31 May 2005 (24 pages)
16 September 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
16 September 2005Group of companies' accounts made up to 31 May 2004 (24 pages)
21 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
21 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
17 February 2005Return made up to 31/01/05; full list of members (3 pages)
17 February 2005Return made up to 31/01/05; full list of members (3 pages)
5 July 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
5 July 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004New director appointed (1 page)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2004New director appointed (1 page)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
24 July 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
24 July 2003Group of companies' accounts made up to 31 May 2002 (25 pages)
5 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
5 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
26 July 2002Group of companies' accounts made up to 31 May 2001 (17 pages)
26 July 2002Group of companies' accounts made up to 31 May 2001 (17 pages)
20 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
4 April 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
4 April 2001Accounts for a medium company made up to 31 May 2000 (19 pages)
1 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(8 pages)
1 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(8 pages)
10 April 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
10 April 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
5 April 2000Accounts for a medium company made up to 31 May 1999 (19 pages)
5 April 2000Accounts for a medium company made up to 31 May 1999 (19 pages)
1 April 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
1 April 1999Accounts for a medium company made up to 31 May 1998 (17 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
16 October 1998Registered office changed on 16/10/98 from: 47 allhallowgate ripon north yorkshire HG4 1LQ (1 page)
16 October 1998Registered office changed on 16/10/98 from: 47 allhallowgate ripon north yorkshire HG4 1LQ (1 page)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(39 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(39 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
31 March 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
31 March 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
1 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 April 1997Return made up to 31/01/97; full list of members (6 pages)
4 April 1997Return made up to 31/01/97; full list of members (6 pages)
22 November 1996Accounts for a medium company made up to 31 May 1996 (17 pages)
22 November 1996Accounts for a medium company made up to 31 May 1996 (17 pages)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
23 November 1995Accounts for a medium company made up to 31 May 1995 (14 pages)
23 November 1995Accounts for a medium company made up to 31 May 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 June 1988Incorporation (17 pages)
29 June 1988Incorporation (17 pages)