Company NameWindsor Engineering (Hull) Limited
Company StatusActive
Company Number02371193
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gerald Burton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleForklift Truck Hire Operator
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Secretary NameMark Harrison
NationalityBritish
StatusCurrent
Appointed30 April 1998(9 years after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Director NameMr Jonathan Greg Burton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Director NameMr Stephen Paul Burton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Director NameMr Andrew Lane
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2003(14 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleDepot Manager
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Director NameMr Matthew Ian Rockett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(34 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Beacon Way
Hull
HU3 4AE
Secretary NameTimothy Peter Wright
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address78 Riplingham Road
Kirkella
Hull
HU10 7TR
Secretary NameMatthew James Moore
NationalityBritish
StatusResigned
Appointed26 September 1994(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 January 1995)
RoleCompany Director
Correspondence Address10 Granary Court
Dale Road
Elloughton North Humberside
North Humberside
HU15 1LR
Secretary NameDouglas George Baker
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 1995)
RoleCompany Director
Correspondence Address97 Meadowbank Road
Hull
East Yorkshire
HU3 6XN
Secretary NameJohn Andrew Hulse
NationalityBritish
StatusResigned
Appointed29 June 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address75 Chanterlands Avenue
Hull
North Humberside
HU5 3ST

Contact

Websitewww.windsor-mh.com

Location

Registered Address8 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£13,615,395
Gross Profit£3,347,928
Net Worth£3,344,218
Cash£453
Current Liabilities£5,487,706

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

3 March 1993Delivered on: 22 March 1993
Satisfied on: 31 August 1996
Persons entitled: Yorkshire Bank Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sub-agreeements relating to 3 komatsu fork lift trucks serial nos 53234,53024,55720.see form 395 for full details.
Fully Satisfied
23 December 1992Delivered on: 30 December 1992
Satisfied on: 9 August 2019
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights title interest in sub leases.see form 395 for full details.
Fully Satisfied
29 September 1992Delivered on: 30 September 1992
Satisfied on: 9 August 2019
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights title interest in the sub hire agreements.see schedule attached to form 395.
Fully Satisfied
7 September 1992Delivered on: 9 September 1992
Satisfied on: 9 August 2019
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All rightd title interest in the sub-hire agreements.see schedule to form 395 for details.
Fully Satisfied
12 June 1992Delivered on: 13 June 1992
Satisfied on: 9 August 2019
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements as per the schedule benefit of all ancillary contracts..... See form 395 for details.
Fully Satisfied
30 April 1992Delivered on: 1 May 1992
Satisfied on: 9 August 2019
Persons entitled: Royscot Trust PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Assigns all rights title interest in thesub-hire agreements see form 395 for full details.
Fully Satisfied
12 June 1998Delivered on: 17 June 1998
Satisfied on: 30 January 2012
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Debenture over contract hire and leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over the benefit of related sub hire contracts.
Fully Satisfied
22 March 1991Delivered on: 28 March 1990
Satisfied on: 9 August 2019
Persons entitled: Midland 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: Unit 1 citadel trading park kingston upon hull north humberside t/no:- hs 159097.
Fully Satisfied
22 July 1993Delivered on: 24 July 1993
Satisfied on: 26 April 2006
Persons entitled: Midland 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: Various items of plant machinery ,please see form 395 for full details.
Fully Satisfied
31 July 1989Delivered on: 3 August 1989
Satisfied on: 12 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets preseent and future including book debts uncalled capital.
Fully Satisfied
7 February 2022Delivered on: 7 February 2022
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 25 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 March 2017Delivered on: 16 March 2017
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
20 November 2015Delivered on: 21 November 2015
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
16 January 2012Delivered on: 24 January 2012
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: Deed of assignment
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: Right title and interest in and to the assigned contracts including finance rentals and the right to receive all monies due and to become due under the assigned contracts see image for full details.
Outstanding
6 September 2006Delivered on: 12 September 2006
Persons entitled: United Dominions Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by the chargee, all monies payable under the said sub-hiring agreements and the full benefit and advantage of the indemnities and guarantees given to the company. See the mortgage charge document for full details.
Outstanding
30 May 2006Delivered on: 15 June 2006
Persons entitled: Capital Asset Finance LTD

Classification: Deed of assignment
Secured details: £152,740.54 due or to become due from the company to.
Particulars: The right title benefit and interest present and future arising out of or in respect of sub hire agreements and equipment subject to a hire purchase agreement dated 24TH may 2006.
Outstanding
8 November 2004Delivered on: 10 November 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interests in the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
8 November 2004Delivered on: 10 November 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys rights title and interest in the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
8 November 2004Delivered on: 10 November 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interests in the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
31 August 2004Delivered on: 1 September 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights, title and interest in the sub-hire agreements and all related contracts. See the mortgage charge document for full details.
Outstanding
2 July 2004Delivered on: 8 July 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights, title and interest in the sub-hire agreements and all related contracts. See the mortgage charge document for full details.
Outstanding
2 July 2004Delivered on: 8 July 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights, title and interest in the sub-hire agreements and all related contracts. See the mortgage charge document for full details.
Outstanding
8 March 2004Delivered on: 10 March 2004
Persons entitled: Jcb Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in the lease including all rights to receive payments thereunder.
Outstanding
4 March 2004Delivered on: 5 March 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights,title and interest in sub-hire agreements relating to those goods and includes any hire purchase contract or contract for sale and related contracts; see form 395 for details. See the mortgage charge document for full details.
Outstanding
9 May 2000Delivered on: 10 May 2000
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 06/07/96
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof (see schedule to form 395 for full details).
Outstanding
13 December 1999Delivered on: 14 December 1999
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 between the company, the chargee, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing and royscot spa leasing limited
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in and to the sub-hire agreements with royscot finance number 23459596 23458398 23458508 23459462 2349595 in schedule number 022. see the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 9 July 1999
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 6 july 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements described in the schedule together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements.. See the mortgage charge document for full details.
Outstanding
11 November 1998Delivered on: 12 November 1998
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule pursuant to a master agreement dated 6TH july 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub hire agreement described in the schedule to form 395 all rights and interest in any ancillery and other contracts please refer to form 395 for details.
Outstanding
18 August 1998Delivered on: 22 August 1998
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements described in the schedule with the benefit of all ancillary contracts thereto. See the mortgage charge document for full details.
Outstanding
7 July 1998Delivered on: 8 July 1998
Persons entitled: Royscot Trust PLC

Classification: A supplementary schedule executed pursuant to a master agreement dated 06 july 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof,all rights title and interest in the sub-hire agreement ancillary contract and other contracts (please refer to form 395 for further details).
Outstanding
15 April 1998Delivered on: 16 April 1998
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's right title and interest in the sub hire agreements with the benefit of all ancillary contracts relating thereto and all rights to acquire title in the goods and all other contracts for details of agreements and goods charged refer to form 395. see the mortgage charge document for full details.
Outstanding
11 February 1998Delivered on: 12 February 1998
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (executed pursuant to a master agreement dated 6TH july 1993)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements and the benefit of all ancillary contracts.. See the mortgage charge document for full details.
Outstanding
1 December 1997Delivered on: 2 December 1997
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys rights title and interest in the sub-hire agreements as described in the scheduler attatched to the form 395 together with the benefit of all ancillary contracts by way of equitable assignment all the companys rights title and interest. See the mortgage charge document for full details.
Outstanding
29 October 1997Delivered on: 1 November 1997
Persons entitled: Woodchester Lease Management Services Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in connection with the lease.
Particulars: By a lease purchase agreement dated 14TH february 1997 numbered M89068/00 between woodchester and the assignor of the equipment leased the assignor as security for the performance of the assignor's obligations assigns absolute to woodchester all the assignor's right title and benefit and interest present or future in and to the monies whatsoever payable in connection with the leases and all other rights and benefits whatsoever accruing.
Outstanding
16 September 1997Delivered on: 17 September 1997
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements royscots finance agreement number 23457270, 23457309, 23457414.. see the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 2 April 1997
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
21 January 1997Delivered on: 22 January 1997
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (pursuant to a master agrement ted 6 july 1993)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all rights of the company to acquire title in the goods the subject thereof. See the mortgage charge document for full details.
Outstanding
13 November 1996Delivered on: 14 November 1996
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule. See the mortgage charge document for full details.
Outstanding
17 July 1996Delivered on: 18 July 1996
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub hire agreements described in the schedule to form 395. see the mortgage charge document for full details.
Outstanding
25 April 1996Delivered on: 27 April 1996
Persons entitled: Royscot Trust PLC

Classification: Supplemental schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in and to the sub-hire agreements dated 22/12/95 and 4/12/95 nos weo 510 and WE0 509. see the mortgage charge document for full details.
Outstanding
7 December 1995Delivered on: 8 December 1995
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 6TH july 1993 (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the sub-hire agreements annexed. See the mortgage charge document for full details.
Outstanding
11 August 1995Delivered on: 15 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
20 March 1995Delivered on: 23 March 1995
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule pursuant to a master agreement dated 6TH july 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sub hire agreement. See the mortgage charge document for full details.
Outstanding
23 January 1995Delivered on: 3 February 1995
Persons entitled: Royscot Trust PLC

Classification: Supplemental schedule pursuant to a master agreement dated 6TH july 1993
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sub hire agreement. See the mortgage charge document for full details.
Outstanding
20 October 1994Delivered on: 21 October 1994
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule pursuant to a master agreement dated 6 july 1994
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sub hire agreements. See the mortgage charge document for full details.
Outstanding
9 August 1994Delivered on: 11 August 1994
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule pursuant to a master agreement dated 6/7/94
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements described in the attached schedule. See the mortgage charge document for full details.
Outstanding
15 April 1994Delivered on: 16 April 1994
Persons entitled: Royscot Trust PLC

Classification: Supplemental schedule pursuant to a master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the master agreement dated 6TH july 1993.
Particulars: All the company's right title and interest in the sub-hire agreements as defined in the schedule. See the mortgage charge document for full details.
Outstanding
4 January 1994Delivered on: 6 January 1994
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 6/7/93 and/or this charge.
Particulars: All the comapnys right title and interest in the sub-hire agreements described in the attached schedule. See the mortgage charge document for full details.
Outstanding
14 December 1993Delivered on: 15 December 1993
Persons entitled: Royscot Trust PLC

Classification: Schedule
Secured details: All monies due or to become due from the company to the chargee under the terms of a master agreement dated 6TH july 1993.
Particulars: All right title interest in and to the hire agreements and sub-hire agreements. See the mortgage charge document for full details.
Outstanding
27 October 1993Delivered on: 29 October 1993
Persons entitled: Royscot Trust PLC

Classification: Supplementry schedule pursuant to a master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in the sub-hire agreements for full details see form 395 ref M100.
Outstanding
21 September 1993Delivered on: 22 September 1993
Persons entitled: Royscot Trust PLC

Classification: Schedule
Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 06/07/93.
Particulars: Aall rights title interest in the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
6 July 1993Delivered on: 13 July 1993
Persons entitled: Royscot Trust PLC , Royscot Leasing Limited , Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the companys right title and interest under the sub hioring agreements.
Outstanding
23 March 1992Delivered on: 24 March 1992
Persons entitled: Royscot Trust PLC

Classification: Assignment and agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title and interest in the sub-hire agreements and the sub-hire agreements ancillary contracts and other contracts (see form 395 doc 594 for details).
Part Satisfied

Filing History

10 October 2023Appointment of Mr Matthew Ian Rockett as a director on 10 October 2023 (2 pages)
10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
16 August 2023Satisfaction of charge 50 in full (1 page)
16 August 2023Satisfaction of charge 023711930054 in full (1 page)
26 January 2023Group of companies' accounts made up to 31 July 2022 (38 pages)
13 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
28 April 2022Group of companies' accounts made up to 31 July 2021 (39 pages)
7 February 2022Registration of charge 023711930055, created on 7 February 2022 (9 pages)
13 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 July 2021Group of companies' accounts made up to 31 July 2020 (37 pages)
5 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
25 February 2020Group of companies' accounts made up to 31 July 2019 (36 pages)
26 November 2019All of the property or undertaking has been released from charge 023711930054 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 August 2019Satisfaction of charge 5 in full (1 page)
9 August 2019Satisfaction of charge 3 in part (1 page)
9 August 2019Satisfaction of charge 6 in full (1 page)
9 August 2019Satisfaction of charge 2 in full (1 page)
9 August 2019Satisfaction of charge 8 in full (1 page)
9 August 2019Satisfaction of charge 7 in full (1 page)
9 August 2019Satisfaction of charge 4 in full (1 page)
2 May 2019Group of companies' accounts made up to 31 July 2018 (36 pages)
22 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
25 July 2018Registration of charge 023711930054, created on 25 July 2018 (49 pages)
2 May 2018Group of companies' accounts made up to 31 July 2017 (34 pages)
27 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
16 March 2017Registration of charge 023711930053, created on 2 March 2017 (9 pages)
16 March 2017Registration of charge 023711930053, created on 2 March 2017 (9 pages)
9 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 July 2016Secretary's details changed for Mark Harrison on 11 July 2016 (1 page)
12 July 2016Secretary's details changed for Mark Harrison on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Andrew Lane on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Andrew Lane on 11 July 2016 (2 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (25 pages)
15 March 2016Registered office address changed from Citadel Trading Park Citadel Way Hull N.Humberside. HU9 1TQ to 8 Beacon Way Hull HU3 4AE on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Citadel Trading Park Citadel Way Hull N.Humberside. HU9 1TQ to 8 Beacon Way Hull HU3 4AE on 15 March 2016 (1 page)
21 November 2015Registration of charge 023711930052, created on 20 November 2015 (11 pages)
21 November 2015Registration of charge 023711930052, created on 20 November 2015 (11 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(7 pages)
12 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(7 pages)
13 May 2015Full accounts made up to 31 July 2014 (19 pages)
13 May 2015Full accounts made up to 31 July 2014 (19 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
28 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
17 April 2014Full accounts made up to 31 July 2013 (17 pages)
17 April 2014Full accounts made up to 31 July 2013 (17 pages)
7 November 2013Director's details changed for Mr Jonathan Greg Burton on 20 January 2013 (2 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(7 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(7 pages)
7 November 2013Director's details changed for Stephen Paul Burton on 18 July 2013 (2 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(7 pages)
7 November 2013Director's details changed for Stephen Paul Burton on 18 July 2013 (2 pages)
7 November 2013Director's details changed for Mr Jonathan Greg Burton on 20 January 2013 (2 pages)
11 April 2013Full accounts made up to 31 July 2012 (17 pages)
11 April 2013Full accounts made up to 31 July 2012 (17 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
10 April 2012Full accounts made up to 31 July 2011 (20 pages)
10 April 2012Full accounts made up to 31 July 2011 (20 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 51 (7 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 51 (7 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
22 November 2011Director's details changed for Mr Andrew Lane on 2 November 2010 (2 pages)
22 November 2011Director's details changed for Mr Andrew Lane on 2 November 2010 (2 pages)
22 November 2011Director's details changed for Mr Andrew Lane on 2 November 2010 (2 pages)
8 March 2011Full accounts made up to 31 July 2010 (19 pages)
8 March 2011Full accounts made up to 31 July 2010 (19 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
16 November 2010Auditor's resignation (1 page)
16 November 2010Auditor's resignation (1 page)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
15 November 2010Director's details changed for Andrew Lane on 2 November 2010 (2 pages)
15 November 2010Director's details changed for Andrew Lane on 2 November 2010 (2 pages)
15 November 2010Director's details changed for Andrew Lane on 2 November 2010 (2 pages)
5 May 2010Full accounts made up to 31 July 2009 (20 pages)
5 May 2010Full accounts made up to 31 July 2009 (20 pages)
7 January 2010Section 519 (1 page)
7 January 2010Section 519 (1 page)
9 November 2009Director's details changed for Gerald Burton on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Lane on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jonathan Greg Burton on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Andrew Lane on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Gerald Burton on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jonathan Greg Burton on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Stephen Paul Burton on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Gerald Burton on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Jonathan Greg Burton on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Andrew Lane on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Stephen Paul Burton on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Stephen Paul Burton on 1 October 2009 (2 pages)
5 May 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
5 May 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
24 November 2008Return made up to 09/10/08; full list of members (4 pages)
24 November 2008Return made up to 09/10/08; full list of members (4 pages)
21 April 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
21 April 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
6 February 2008Return made up to 09/10/07; full list of members (3 pages)
6 February 2008Return made up to 09/10/07; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
27 April 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
27 April 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
14 November 2006Return made up to 09/10/06; full list of members (3 pages)
14 November 2006Return made up to 09/10/06; full list of members (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
17 May 2006Accounts for a medium company made up to 31 July 2005 (18 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
29 March 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
24 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
21 January 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
21 January 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
4 November 2003Return made up to 09/10/03; full list of members (6 pages)
4 November 2003Return made up to 09/10/03; full list of members (6 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
1 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
1 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
15 October 2002Return made up to 09/10/02; full list of members (6 pages)
15 October 2002Return made up to 09/10/02; full list of members (6 pages)
28 August 2002Memorandum and Articles of Association (7 pages)
28 August 2002Memorandum and Articles of Association (7 pages)
14 August 2002£ nc 1000/5000 16/07/02 (1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002£ nc 1000/5000 16/07/02 (1 page)
11 March 2002Accounts for a medium company made up to 31 July 2001 (14 pages)
11 March 2002Accounts for a medium company made up to 31 July 2001 (14 pages)
22 October 2001Return made up to 09/10/01; full list of members (6 pages)
22 October 2001Return made up to 09/10/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 July 2000 (14 pages)
22 February 2001Full accounts made up to 31 July 2000 (14 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
10 May 2000Particulars of mortgage/charge (4 pages)
22 February 2000Accounts for a medium company made up to 31 July 1999 (14 pages)
22 February 2000Accounts for a medium company made up to 31 July 1999 (14 pages)
14 December 1999Particulars of mortgage/charge (5 pages)
14 December 1999Particulars of mortgage/charge (5 pages)
17 November 1999Return made up to 09/10/99; full list of members (6 pages)
17 November 1999Return made up to 09/10/99; full list of members (6 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
24 December 1998Accounts for a medium company made up to 31 July 1998 (14 pages)
24 December 1998Accounts for a medium company made up to 31 July 1998 (14 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
6 November 1998Return made up to 09/10/98; full list of members (6 pages)
6 November 1998Return made up to 09/10/98; full list of members (6 pages)
22 August 1998Particulars of mortgage/charge (4 pages)
22 August 1998Particulars of mortgage/charge (4 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (1 page)
8 May 1998New secretary appointed (1 page)
16 April 1998Particulars of mortgage/charge (20 pages)
16 April 1998Particulars of mortgage/charge (20 pages)
14 April 1998Accounts for a medium company made up to 31 July 1997 (14 pages)
14 April 1998Accounts for a medium company made up to 31 July 1997 (14 pages)
12 February 1998Particulars of mortgage/charge (4 pages)
12 February 1998Particulars of mortgage/charge (4 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
26 October 1997Return made up to 09/10/97; full list of members (6 pages)
26 October 1997Return made up to 09/10/97; full list of members (6 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
30 May 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
30 May 1997Accounts for a medium company made up to 31 July 1996 (14 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (4 pages)
22 January 1997Particulars of mortgage/charge (4 pages)
11 December 1996Return made up to 09/10/96; no change of members (4 pages)
11 December 1996Return made up to 09/10/96; no change of members (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
12 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Particulars of mortgage/charge (4 pages)
18 July 1996Particulars of mortgage/charge (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
27 April 1996Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (6 pages)
8 December 1995Particulars of mortgage/charge (6 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 August 1989Company name changed\certificate issued on 01/08/89 (2 pages)
1 August 1989Company name changed\certificate issued on 01/08/89 (2 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 April 1989Incorporation (15 pages)
12 April 1989Incorporation (15 pages)