Company NameBusysky Limited
DirectorJeremy John Paul Priestley
Company StatusActive
Company Number02305079
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy John Paul Priestley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtwood House Silver Street Head
Sheffield
South Yorkshire
S1 2DD
Secretary NameMiss Joanne Deborah Priestley
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address56 Trap Lane
Sheffield
South Yorkshire
S11 7RG
Secretary NameMrs Rosalie Priestley
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 7 months after company formation)
Appointment Duration25 years, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Director NameMrs Rosalie Priestley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
South Yorkshire
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Rosalie Priestley
80.00%
Ordinary
20 at £1Jeremy Priestley
20.00%
Ordinary

Financials

Year2014
Net Worth£1,476,537
Cash£28,777
Current Liabilities£386,846

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

23 December 2009Delivered on: 29 December 2009
Persons entitled: Clydesdale 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 side of clyde road sheffield south yorkshire t/no SYK513026 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
1 February 2007Delivered on: 17 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal 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: F/H and l/h land and buildings at the junction of allen street and shepherd street and on the south east side of shepherd street and on the south west side of doncaster street t/nos SYK506661 and SYK323293. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 October 2005Delivered on: 13 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate and k/a 49 carlisle street sheffield t/no SYK458651. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 December 2004Delivered on: 30 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises at solly street/scotland street, sheffield t/nos. SYK262272 and SYK90276. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 December 2004Delivered on: 30 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 41 scotland street, sheffield t/no. SYK455984. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 March 2023Delivered on: 9 March 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the north side of clyde road, sheffield registered at the land registry with title number SYK513026.
Outstanding
1 March 2023Delivered on: 9 March 2023
Persons entitled: Reward Finance Group Limited

Classification: A registered charge
Outstanding
1 August 2002Delivered on: 10 August 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All sums of money due or to become due from kendal works limited (the "customer") to the chargee on any account whatsoever.
Particulars: 93,97 and 101 queen street and 25/27 north church st,sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 July 2021Delivered on: 29 July 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as the wicker centre, savile street, sheffield, S4 8WG registered under title number SYK499129.
Outstanding
28 July 2021Delivered on: 29 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as merchant workspace, adwick park, dearne valley, rotherham S63 5AB, registered at the land registry with title numbers SYK647557 and SYK447816 and all buildings and fixtures and fittings (including trade fixtures) from time to time on such property.
Outstanding
10 August 2017Delivered on: 17 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges by way of legal mortgage the mortgaged property, being 82 to 86 (even) scotland street, S3 7DE and all buildings and fixtures from time to time on any such property as continuing security for payment of secured obligations.. For more details please refer to the instrument.
Outstanding
23 December 2016Delivered on: 30 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as the wicker centre formerly known as savile business park, units 2-5, savile street, sheffield, S4 7WW.
Outstanding
15 January 2014Delivered on: 24 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a land and buildings on the north side of clyde road sheffield t/n SYK513026. Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 24 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H and l/h k/a shepherd house land and buildings at the junction of allen street, shepherd street and the south west side of doncaster street t/n SYK506661 (f/h) and SYK323293 (l/h). Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 24 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 49 carlisle street sheffield t/n SYK458651. Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 24 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a kendal works land on the north east side of sally street and land and buildings on west side of scotland street sheffield t/n SYK494584. Notification of addition to or amendment of charge.
Outstanding
15 January 2014Delivered on: 24 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 93,99 and 101 queen street 10 paradise street and 25/27 north church street sheffield t/n SYK432873. Notification of addition to or amendment of charge.
Outstanding
6 April 2001Delivered on: 10 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93, 99 and 101 queen street, 10 paradise steeet; 25/27 north church street, sheffield, south yorkshire.
Outstanding
7 September 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb 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
9 July 2012Delivered on: 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H car park adjacent scotland street sheffield t/no SYK447877 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2012Delivered on: 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H car park 88-92 scotland street sheffield t/no SYK448166 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2012Delivered on: 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 6 sterndale road sheffield t/no SYK212719 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2012Delivered on: 13 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of baslow road sheffield t/no SYK53112 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2012Delivered on: 11 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the wicker centre sheffield t/no NYK499129 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 June 2011Delivered on: 24 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at baslow road totley sheffield t/n SYK53112, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 June 2011Delivered on: 24 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at former 88 to 92 scotland street sheffield t/n SYK448166, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 June 2011Delivered on: 24 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at scotland street sheffield t/n SYK447877, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 June 2011Delivered on: 24 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1ST floor flat 6 sternedale road sheffield t/n SYK212719 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
11 October 2007Delivered on: 19 October 2007
Satisfied on: 11 August 2012
Persons entitled: Clydesdale 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
1 August 2000Delivered on: 3 August 2000
Satisfied on: 27 October 2009
Persons entitled: Hsbc 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: Flat 6 and garage at stevendale road millhouses sheffield - SYK212719. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

22 March 2024Confirmation statement made on 8 March 2024 with updates (5 pages)
22 March 2024Director's details changed for Mr Jeremy John Paul Priestley on 24 April 2023 (2 pages)
22 March 2024Notification of Busysky Holdings Limited as a person with significant control on 19 July 2022 (2 pages)
22 March 2024Cessation of Jeremy John Paul Priestley as a person with significant control on 19 July 2022 (1 page)
22 February 2024Total exemption full accounts made up to 31 December 2022 (14 pages)
24 April 2023Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 24 April 2023 (1 page)
22 April 2023Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 22 April 2023 (2 pages)
22 April 2023Director's details changed for Mr Jeremy John Paul Priestley on 22 April 2023 (2 pages)
31 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
9 March 2023Registration of charge 023050790030, created on 1 March 2023 (54 pages)
9 March 2023Registration of charge 023050790031, created on 1 March 2023 (30 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 July 2022Satisfaction of charge 023050790029 in full (1 page)
21 July 2022Satisfaction of charge 023050790028 in full (1 page)
19 July 2022Satisfaction of charge 023050790021 in full (1 page)
19 July 2022Satisfaction of charge 15 in full (2 pages)
19 July 2022Satisfaction of charge 17 in full (2 pages)
19 July 2022Satisfaction of charge 023050790027 in full (1 page)
19 July 2022Satisfaction of charge 023050790026 in full (1 page)
19 July 2022Satisfaction of charge 023050790025 in full (1 page)
19 July 2022Satisfaction of charge 18 in full (2 pages)
19 July 2022Satisfaction of charge 023050790024 in full (1 page)
15 July 2022Satisfaction of charge 19 in full (1 page)
23 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2022Memorandum and Articles of Association (25 pages)
23 June 2022Memorandum and Articles of Association (25 pages)
21 June 2022Statement of company's objects (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
18 October 2021Satisfaction of charge 16 in full (1 page)
12 October 2021Satisfaction of charge 14 in full (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 July 2021Registration of charge 023050790029, created on 27 July 2021 (28 pages)
29 July 2021Registration of charge 023050790028, created on 28 July 2021 (20 pages)
2 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 January 2021Amended total exemption full accounts made up to 31 December 2019 (9 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
26 March 2020Director's details changed for Mr Jeremy John Paul Priestley on 18 March 2020 (2 pages)
10 December 2019Satisfaction of charge 023050790022 in full (1 page)
10 December 2019Director's details changed for Mr Jeremy John Paul Priestley on 10 December 2019 (2 pages)
10 December 2019Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 10 December 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2019Director's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (2 pages)
3 September 2019Director's details changed for Mr Jeremy John Paul Priestley on 7 August 2019 (2 pages)
3 September 2019Change of details for Mr Jeremy John Paul Priestley as a person with significant control on 7 August 2019 (2 pages)
8 March 2019Notification of Jeremy John Paul Priestley as a person with significant control on 28 February 2019 (2 pages)
8 March 2019Termination of appointment of Rosalie Priestley as a director on 28 February 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
8 March 2019Cessation of Rosalie Priestley as a person with significant control on 28 February 2019 (1 page)
8 March 2019Termination of appointment of Rosalie Priestley as a secretary on 28 February 2019 (1 page)
21 December 2018Registration of charge 023050790027, created on 21 December 2018 (39 pages)
26 November 2018Satisfaction of charge 023050790023 in full (1 page)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 (1 page)
12 April 2018Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 August 2017Registration of charge 023050790026, created on 10 August 2017 (39 pages)
17 August 2017Registration of charge 023050790026, created on 10 August 2017 (39 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Jeremy John Paul Priestley on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Jeremy John Paul Priestley on 4 August 2017 (2 pages)
12 January 2017Satisfaction of charge 023050790020 in full (1 page)
12 January 2017Satisfaction of charge 023050790020 in full (1 page)
30 December 2016Registration of charge 023050790025, created on 23 December 2016 (39 pages)
30 December 2016Registration of charge 023050790025, created on 23 December 2016 (39 pages)
22 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 February 2016Satisfaction of charge 11 in full (2 pages)
3 February 2016Satisfaction of charge 10 in full (2 pages)
3 February 2016Satisfaction of charge 3 in full (2 pages)
3 February 2016Satisfaction of charge 5 in full (2 pages)
3 February 2016Satisfaction of charge 6 in full (2 pages)
3 February 2016Satisfaction of charge 11 in full (2 pages)
3 February 2016Satisfaction of charge 4 in full (2 pages)
3 February 2016Satisfaction of charge 10 in full (2 pages)
3 February 2016Satisfaction of charge 6 in full (2 pages)
3 February 2016Satisfaction of charge 13 in full (2 pages)
3 February 2016Satisfaction of charge 3 in full (2 pages)
3 February 2016Satisfaction of charge 4 in full (2 pages)
3 February 2016Satisfaction of charge 12 in full (2 pages)
3 February 2016Satisfaction of charge 2 in full (1 page)
3 February 2016Satisfaction of charge 5 in full (2 pages)
3 February 2016Satisfaction of charge 12 in full (2 pages)
3 February 2016Satisfaction of charge 7 in full (2 pages)
3 February 2016Satisfaction of charge 13 in full (2 pages)
3 February 2016Satisfaction of charge 2 in full (1 page)
3 February 2016Satisfaction of charge 9 in full (2 pages)
3 February 2016Satisfaction of charge 7 in full (2 pages)
3 February 2016Satisfaction of charge 9 in full (2 pages)
10 September 2015Resolutions
  • RES13 ‐ Section 175(5)(a)/section 190/company business 20/08/2015
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
10 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
4 August 2014Director's details changed for Rose Priestley on 1 August 2014 (2 pages)
4 August 2014Secretary's details changed for Rose Priestley on 1 August 2014 (1 page)
4 August 2014Director's details changed for Rose Priestley on 1 August 2014 (2 pages)
4 August 2014Secretary's details changed for Rose Priestley on 1 August 2014 (1 page)
4 August 2014Secretary's details changed for Rose Priestley on 1 August 2014 (1 page)
4 August 2014Director's details changed for Rose Priestley on 1 August 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Appointment of Rosalie Priestley as a director (3 pages)
1 April 2014Appointment of Rosalie Priestley as a director (3 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-30
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-30
(4 pages)
24 January 2014Registration of charge 023050790024 (33 pages)
24 January 2014Registration of charge 023050790021 (33 pages)
24 January 2014Registration of charge 023050790020 (33 pages)
24 January 2014Registration of charge 023050790023 (33 pages)
24 January 2014Registration of charge 023050790022 (33 pages)
24 January 2014Registration of charge 023050790024 (33 pages)
24 January 2014Registration of charge 023050790020 (33 pages)
24 January 2014Registration of charge 023050790023 (33 pages)
24 January 2014Registration of charge 023050790022 (33 pages)
24 January 2014Registration of charge 023050790021 (33 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 19 (11 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 19 (11 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 18 (10 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Director's details changed for Mr Jeremy John Paul Priestley on 1 January 2011 (2 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Rose Priestley on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Jeremy John Paul Priestley on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Rose Priestley on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Mr Jeremy John Paul Priestley on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Mr Jeremy John Paul Priestley on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Rose Priestley on 1 January 2011 (2 pages)
15 February 2011Secretary's details changed for Rose Priestley on 1 January 2011 (2 pages)
15 February 2011Director's details changed for Mr Jeremy John Paul Priestley on 1 January 2011 (2 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for Rose Priestley on 15 February 2011 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 29/01/09; no change of members (8 pages)
5 March 2009Return made up to 29/01/09; no change of members (8 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 March 2008Return made up to 29/01/08; no change of members (6 pages)
5 March 2008Return made up to 29/01/08; no change of members (6 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 29/01/07; full list of members (6 pages)
26 February 2007Return made up to 29/01/07; full list of members (6 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 February 2006Return made up to 29/01/06; full list of members (6 pages)
14 February 2006Return made up to 29/01/06; full list of members (6 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 March 2005Return made up to 10/02/05; full list of members (6 pages)
29 March 2005Return made up to 10/02/05; full list of members (6 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 April 2004Return made up to 10/02/04; full list of members (6 pages)
27 April 2004Return made up to 10/02/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 February 2003Return made up to 10/02/03; full list of members (6 pages)
21 February 2003Return made up to 10/02/03; full list of members (6 pages)
16 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 10/02/02; full list of members (6 pages)
1 March 2002Return made up to 10/02/02; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 February 2001Return made up to 10/02/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 February 2001Return made up to 10/02/01; full list of members (6 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
27 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
13 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 March 2000Return made up to 10/02/00; full list of members (6 pages)
13 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 April 1999Return made up to 10/02/99; no change of members (4 pages)
6 April 1999Return made up to 10/02/99; no change of members (4 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 March 1998Return made up to 10/02/98; no change of members (4 pages)
12 March 1998Return made up to 10/02/98; no change of members (4 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 October 1997Director's particulars changed (1 page)
15 October 1997Secretary's particulars changed (1 page)
15 October 1997Secretary's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
27 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 February 1996Return made up to 13/02/96; no change of members (4 pages)
23 February 1996Return made up to 13/02/96; no change of members (4 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 January 1989Memorandum and Articles of Association (7 pages)
4 January 1989Memorandum and Articles of Association (7 pages)
13 October 1988Incorporation (9 pages)
13 October 1988Incorporation (9 pages)