Company NameThe Charles Walker Group Limited
DirectorsMark Visman and Jason Peel
Company StatusActive
Company Number02309687
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Visman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch,Canadian
StatusCurrent
Appointed24 August 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Finance
Country of ResidenceNetherlands
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Jason Peel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusCurrent
Appointed24 August 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMark Ian Wilcock
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressWeyside House
1 Weyside Court Bar House Lane
Utley Keighley
Yorkshire
BD20 6HA
Director NameMr John Anthony Leigh Hope
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 1997)
RoleReed Manufacturer
Correspondence Address30 Grove Road
Ilkley
West Yorkshire
LS29 9PH
Director NameMr Graham Vincent Gerald Hope
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 1998)
RoleAccountant
Correspondence Address3 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Secretary NameMr Graham Vincent Gerald Hope
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 December 1998)
RoleCompany Director
Correspondence Address3 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Director NameHoward Gordon Wilcock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressBirkrigg 6 Shannon Close
Grove Road
Ilkley
West Yorkshire
LS29 9PJ
Secretary NameMr David Sheridan Belford
NationalityBritish
StatusResigned
Appointed22 December 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Director NameMr David Sheridan Belford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft Wakefield Road
Pontefract
West Yorkshire
WF8 4HB
Secretary NameAlain Serge Jourdan
NationalitySwiss
StatusResigned
Appointed04 September 2001(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressFlat 4
2 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameAlain Serge Jourdan
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 2003(14 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressFlat 4
2 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameMr Richard Neil Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(15 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage
41 West Street
Gargave
North Yorkshire
BD23 3RJ
Secretary NameMr Richard Neil Smith
NationalityBritish
StatusResigned
Appointed02 February 2004(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage
41 West Street
Gargave
North Yorkshire
BD23 3RJ
Director NameSteven Richard Wike
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2007)
RoleGeneral Manager
Correspondence AddressWillowside
The Green Skipwith
Selby
North Yorkshire
YO8 5SP
Director NameDavid Higham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Trefoil Close
Rushden
Northamptonshire
NN10 0PN
Secretary NameMark Simpson
NationalityBritish
StatusResigned
Appointed02 September 2009(20 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2014)
RoleFinance Director
Correspondence AddressHabegger House Keighley Road
Silsden
West Yorkshire
BD20 0EA
Director NameMr Stewart Douglas Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMrs Jill Duncan Lee
StatusResigned
Appointed12 December 2014(26 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusResigned
Appointed26 July 2018(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2020)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMs Amanda Holtey
StatusResigned
Appointed09 July 2020(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2022)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Ugo Passadore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2020(31 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMs Amanda Louise Holtey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Michael Leiterholt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2021(32 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 2022)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressHabasit Gmbh Babenhaeuser Strasse 31
Eppertshausen
D-64859

Contact

Websitewww.habasit.com/en/habasit-united-kingdom.htm

Location

Registered AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Shareholders

194.9k at £1Habasit (Uk) LTD
58.79%
Ordinary
136.6k at £1Habasit (Uk) LTD
41.21%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

9 August 1999Delivered on: 19 August 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
19 April 1989Delivered on: 28 April 1989
Satisfied on: 18 June 1997
Persons entitled: 3I 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

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 September 2022Termination of appointment of Michael Leiterholt as a director on 24 August 2022 (1 page)
5 September 2022Appointment of Mr Mark Visman as a director on 24 August 2022 (2 pages)
5 September 2022Termination of appointment of Amanda Louise Holtey as a director on 24 August 2022 (1 page)
5 September 2022Appointment of Mr Jason Peel as a director on 24 August 2022 (2 pages)
24 August 2022Appointment of Mr Mark Visman as a secretary on 24 August 2022 (2 pages)
24 August 2022Termination of appointment of Amanda Holtey as a secretary on 24 August 2022 (1 page)
25 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 October 2021Termination of appointment of Ugo Passadore as a director on 7 October 2021 (1 page)
11 October 2021Appointment of Mr Michael Leiterholt as a director on 7 October 2021 (2 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
19 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 October 2020Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages)
6 October 2020Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page)
6 October 2020Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 July 2020Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page)
17 July 2020Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
20 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
27 December 2018Particulars of variation of rights attached to shares (2 pages)
27 December 2018Solvency Statement dated 19/12/18 (1 page)
27 December 2018Statement by Directors (1 page)
27 December 2018Statement of capital on 27 December 2018
  • GBP 1.00
(3 pages)
27 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2018Change of share class name or designation (2 pages)
26 July 2018Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden West Yorkshire BD20 0EA to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 331,452
(4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 331,452
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 331,452
(4 pages)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 331,452
(4 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 331,452
(4 pages)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 331,452
(4 pages)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Mark Simpson on 1 January 2014 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
20 February 2013Registered office address changed from Walker House John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Walker House John Escritt Road Bingley West Yorkshire BD16 2SU on 20 February 2013 (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 March 2010Termination of appointment of David Higham as a director (1 page)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of David Higham as a director (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
27 September 2009Secretary appointed mark simpson (2 pages)
27 September 2009Secretary appointed mark simpson (2 pages)
27 September 2009Appointment terminated secretary richard smith (1 page)
27 September 2009Appointment terminated secretary richard smith (1 page)
4 March 2009Return made up to 11/02/09; full list of members (4 pages)
4 March 2009Return made up to 11/02/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
4 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
22 January 2007Resolutions
  • RES13 ‐ Apt aud accts received 25/10/05
(2 pages)
22 January 2007Resolutions
  • RES13 ‐ Apt aud accts received 25/10/05
(2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
23 February 2006Return made up to 11/02/06; full list of members (7 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
23 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 September 2004Full accounts made up to 31 December 2003 (11 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
19 May 2004Return made up to 10/05/04; full list of members (7 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
27 April 2004Secretary resigned;director resigned (1 page)
27 April 2004Secretary resigned;director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
30 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
30 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(7 pages)
21 January 2003Auditor's resignation (2 pages)
21 January 2003Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
27 October 2002Aud resg 394 (1 page)
27 October 2002Aud resg 394 (1 page)
18 October 2002Auditor's resignation (1 page)
18 October 2002Auditor's resignation (1 page)
16 August 2002Full accounts made up to 31 December 2001 (10 pages)
16 August 2002Full accounts made up to 31 December 2001 (10 pages)
23 May 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
13 June 2001£ sr 10@1 07/05/01 (1 page)
13 June 2001£ sr 10@1 07/05/01 (1 page)
30 May 2001Return made up to 10/05/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2001Return made up to 10/05/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2001Location of register of members (1 page)
22 May 2001Location of register of members (1 page)
21 May 2001Location of register of directors' interests (1 page)
21 May 2001Location of register of directors' interests (1 page)
16 May 2001Full accounts made up to 31 December 2000 (13 pages)
16 May 2001Full accounts made up to 31 December 2000 (13 pages)
2 May 2001Memorandum and Articles of Association (31 pages)
2 May 2001Memorandum and Articles of Association (31 pages)
8 August 2000Full group accounts made up to 31 December 1999 (28 pages)
8 August 2000Full group accounts made up to 31 December 1999 (28 pages)
19 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 1999Full group accounts made up to 31 December 1998 (27 pages)
24 September 1999Full group accounts made up to 31 December 1998 (27 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
14 September 1999Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
7 September 1999Conve 17/08/99 (1 page)
7 September 1999Memorandum and Articles of Association (39 pages)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(44 pages)
7 September 1999Memorandum and Articles of Association (39 pages)
7 September 1999Conve 17/08/99 (1 page)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(44 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
6 September 1999Declaration of assistance for shares acquisition (6 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
8 August 1999Registered office changed on 08/08/99 from: beta works john escritt rd bingley west yorkshire BD16 2SU (1 page)
8 August 1999Registered office changed on 08/08/99 from: beta works john escritt rd bingley west yorkshire BD16 2SU (1 page)
25 May 1999Return made up to 10/05/99; full list of members (6 pages)
25 May 1999Return made up to 10/05/99; full list of members (6 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned;director resigned (1 page)
24 May 1998Return made up to 10/05/98; change of members (6 pages)
24 May 1998Return made up to 10/05/98; change of members (6 pages)
22 May 1998£ ic 416080/413730 04/05/98 £ sr [email protected]=2350 (1 page)
22 May 1998£ ic 416080/413730 04/05/98 £ sr [email protected]=2350 (1 page)
21 May 1998Full group accounts made up to 31 December 1997 (27 pages)
21 May 1998Full group accounts made up to 31 December 1997 (27 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
8 December 1997£ ic 435362/431898 20/11/97 £ sr 3464@1=3464 (1 page)
8 December 1997£ ic 431898/416080 20/11/97 £ sr 15818@1=15818 (1 page)
8 December 1997£ ic 431898/416080 20/11/97 £ sr 15818@1=15818 (1 page)
8 December 1997£ ic 435362/431898 20/11/97 £ sr 3464@1=3464 (1 page)
3 December 1997£ nc 1719200/455802 20/11/97 (1 page)
3 December 1997£ nc 455802/458152 20/11/97 (1 page)
3 December 1997Ad 20/11/97--------- £ si [email protected]=2350 £ ic 433012/435362 (2 pages)
3 December 1997Memorandum and Articles of Association (26 pages)
3 December 1997Memorandum and Articles of Association (26 pages)
3 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
3 December 1997Conve 20/11/97 (1 page)
3 December 1997Ad 20/11/97--------- £ si [email protected]=2350 £ ic 433012/435362 (2 pages)
3 December 1997£ nc 1719200/455802 20/11/97 (1 page)
3 December 1997Conve 20/11/97 (1 page)
3 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
3 December 1997£ nc 455802/458152 20/11/97 (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 June 1997Return made up to 10/05/97; full list of members (7 pages)
6 June 1997Return made up to 10/05/97; full list of members (7 pages)
21 May 1997£ ic 900632/833183 31/03/97 £ sr 67449@1=67449 (1 page)
21 May 1997£ ic 900632/833183 31/03/97 £ sr 67449@1=67449 (1 page)
19 May 1997Full group accounts made up to 31 December 1996 (28 pages)
19 May 1997Full group accounts made up to 31 December 1996 (28 pages)
29 May 1996Full group accounts made up to 31 December 1995 (28 pages)
29 May 1996Full group accounts made up to 31 December 1995 (28 pages)
28 May 1996£ sr 57102@1 30/04/96 (1 page)
28 May 1996£ sr 57102@1 30/04/96 (1 page)
23 May 1996£ sr 684@1 31/03/95 (1 page)
23 May 1996Return made up to 10/05/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996£ sr 684@1 31/03/95 (1 page)
23 May 1996Return made up to 10/05/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Secretary's particulars changed (2 pages)
10 August 1995Secretary's particulars changed (2 pages)
6 July 1995Return made up to 10/05/95; change of members (6 pages)
6 July 1995Return made up to 10/05/95; change of members (6 pages)
26 April 1995Full group accounts made up to 31 December 1994 (26 pages)
26 April 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)