Company NameRed Dog Linings Limited
DirectorPhilip James Leonard
Company StatusActive
Company Number02385191
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Previous NameTriten International Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip James Leonard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(15 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Industrial Estate
Shawfield Road
Barnsley
South Yorkshire
S71 3HS
Secretary NameMiss Katherine Anne Leonard
StatusCurrent
Appointed15 April 2024(34 years, 11 months after company formation)
Appointment Duration3 days
RoleCompany Director
Correspondence AddressRed Dog Linings Limited Shawfield Road
Barnsley
S71 3HS
Director NameBrian Ernest Simpson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence Address10 St Mary Crescent
Deepcar
Sheffield
South Yorkshire
S30 5TL
Director NameDavid Menown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration6 years (resigned 03 June 1997)
RoleManaging Director
Correspondence Address215 Cumberworth Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PR
Director NameJames Hubert Clarke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration4 years (resigned 18 May 1995)
RoleFinancial Director
Correspondence Address3 Park Street
Wombwell
Barnsley
South Yorkshire
S73 0AS
Secretary NameJames Hubert Clarke
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration4 years (resigned 18 May 1995)
RoleCompany Director
Correspondence Address3 Park Street
Wombwell
Barnsley
South Yorkshire
S73 0AS
Director NameMr Donald O Bainter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration19 years, 8 months (resigned 25 January 2013)
RoleExec Vp & Cfo
Country of ResidenceUnited States
Correspondence Address5915 Brittmoore
Houston Tx 77041
Texas
United States
Director NameMr John Scott Arnoldy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration19 years, 8 months (resigned 25 January 2013)
RoleChairman President & Ceo
Country of ResidenceUnited States
Correspondence Address5915 Brittmoore
Houston Tx 77041
Texas
United States
Secretary NameDonald O Bainter
NationalityAmerican
StatusResigned
Appointed19 May 1993(4 years after company formation)
Appointment Duration11 years (resigned 01 June 2004)
RoleVice President And Chief Finan
Correspondence Address28402 Teal Court
Magnolia
Texas
77355
United States
Director NameDr John George Garland
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bernewode Close
Long Crendon
Aylesbury
Buckinghamshire
HP18 9BY
Secretary NameTerry Hailey Redell
NationalityAmerican
StatusResigned
Appointed05 November 1996(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 February 2004)
RoleController
Correspondence Address1641o Wolverton Spring
Texas
Harris County
77379
Director NameTerry Hailey Redell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1997(7 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1641o Wolverton Spring
Texas
Harris County
77379
Director NameMr Nicholas Jon Bush
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years after company formation)
Appointment Duration15 years (resigned 12 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank 76 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Secretary NameMr Nicholas Jon Bush
NationalityBritish
StatusResigned
Appointed01 June 2004(15 years after company formation)
Appointment Duration14 years, 8 months (resigned 14 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank 76 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Director NameStephen Nigel Gill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2006(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2008)
RoleGeneral Manager
Correspondence Address6719 Country Lane
Richmond
Texas 77469
United States
Director NameDorival Goncalves Tecco
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(27 years after company formation)
Appointment Duration10 months, 1 week (resigned 24 March 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressShawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
Secretary NameMr Nick Lilburn
StatusResigned
Appointed14 February 2019(29 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2022)
RoleCompany Director
Correspondence AddressCarlton Industrial Estate
Shawfield Road
Barnsley
South Yorkshire
S71 3HS
Director NameMr Nick Lilburn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton Industrial Estate
Shawfield Road
Barnsley
South Yorkshire
S71 3HS

Contact

Websitetritenapg.com

Location

Registered AddressCarlton Industrial Estate
Shawfield Road
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

1.8m at £1Til Corporation LTD
98.76%
Ordinary
23.2k at £1Til Corporation LTD
1.24%
Ordinary A

Financials

Year2014
Turnover£6,660,236
Gross Profit£1,910,594
Net Worth£4,138,813
Cash£460,284
Current Liabilities£1,602,671

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

25 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 January 2013Delivered on: 2 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of shawfield road carlton barnsley south yorkshire t/n SYK318858.
Outstanding
25 January 2013Delivered on: 2 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
23 January 2013Delivered on: 29 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein 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
1 April 2003Delivered on: 8 April 2003
Satisfied on: 18 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 27502147 and any deposit or account of any currency description or designation.
Fully Satisfied
23 July 2002Delivered on: 24 July 2002
Satisfied on: 18 August 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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.
Fully Satisfied
23 February 1999Delivered on: 11 March 1999
Satisfied on: 18 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
29 July 1998Delivered on: 31 July 1998
Satisfied on: 18 August 2012
Persons entitled: National Westminster 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: F/H property k/a land and buildings at shawfield road carlton industrial estate barnsley south yorkshire t/no SYK318858. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 September 1989Delivered on: 6 October 1989
Satisfied on: 18 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 October 2023Full accounts made up to 30 April 2023 (23 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 30 April 2022 (23 pages)
28 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
21 May 2022Cessation of Philip James Leonard as a person with significant control on 6 April 2016 (1 page)
21 May 2022Notification of Til Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
4 February 2022Termination of appointment of Nick Lilburn as a director on 4 February 2022 (1 page)
4 February 2022Termination of appointment of Nick Lilburn as a secretary on 4 February 2022 (1 page)
4 January 2022Full accounts made up to 30 April 2021 (25 pages)
22 July 2021Satisfaction of charge 8 in full (1 page)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 30 April 2020 (28 pages)
1 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 30 April 2019 (25 pages)
21 June 2019Appointment of Mr Nick Lilburn as a director on 20 June 2019 (2 pages)
19 June 2019Termination of appointment of Nicholas Jon Bush as a director on 12 June 2019 (1 page)
28 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
14 February 2019Termination of appointment of Nicholas Jon Bush as a secretary on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Nick Lilburn as a secretary on 14 February 2019 (2 pages)
29 January 2019Statement of capital on 29 January 2019
  • GBP 1,000,000
(5 pages)
22 January 2019Statement by Directors (1 page)
22 January 2019Solvency Statement dated 02/01/19 (1 page)
22 January 2019Resolutions
  • RES13 ‐ Capital redemption reserve be cancelled 02/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 August 2018Full accounts made up to 30 April 2018 (27 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
1 December 2017Full accounts made up to 30 April 2017 (30 pages)
1 December 2017Full accounts made up to 30 April 2017 (30 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 April 2017Termination of appointment of Dorival Goncalves Tecco as a director on 24 March 2017 (1 page)
18 April 2017Termination of appointment of Dorival Goncalves Tecco as a director on 24 March 2017 (1 page)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-09
(2 pages)
19 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-09
(2 pages)
19 December 2016Change of name notice (2 pages)
19 December 2016Change of name notice (2 pages)
22 September 2016Full accounts made up to 30 April 2016 (27 pages)
22 September 2016Full accounts made up to 30 April 2016 (27 pages)
27 May 2016Appointment of Dorival Goncalves Tecco as a director on 20 May 2016 (3 pages)
27 May 2016Appointment of Dorival Goncalves Tecco as a director on 20 May 2016 (3 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,867,917
(6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,867,917
(6 pages)
12 January 2016Auditor's resignation (1 page)
12 January 2016Auditor's resignation (1 page)
11 January 2016Resignation of an auditor (2 pages)
11 January 2016Resignation of an auditor (2 pages)
15 July 2015Full accounts made up to 30 April 2015 (24 pages)
15 July 2015Full accounts made up to 30 April 2015 (24 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,867,917
(6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,867,917
(6 pages)
25 July 2014Full accounts made up to 30 April 2014 (25 pages)
25 July 2014Full accounts made up to 30 April 2014 (25 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,867,917
(6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,867,917
(6 pages)
24 December 2013Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (17 pages)
24 December 2013Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (17 pages)
21 October 2013Full accounts made up to 30 April 2013 (23 pages)
21 October 2013Full accounts made up to 30 April 2013 (23 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
(7 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/12/2013
(7 pages)
27 April 2013Registration of charge 023851910009 (11 pages)
27 April 2013Registration of charge 023851910009 (11 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 January 2013Termination of appointment of Donald Bainter as a director (1 page)
29 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 January 2013Termination of appointment of Donald Bainter as a director (1 page)
29 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 January 2013Termination of appointment of John Arnoldy as a director (1 page)
29 January 2013Termination of appointment of John Arnoldy as a director (1 page)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Full accounts made up to 30 April 2012 (23 pages)
16 August 2012Full accounts made up to 30 April 2012 (23 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
6 July 2011Full accounts made up to 30 April 2011 (23 pages)
6 July 2011Full accounts made up to 30 April 2011 (23 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
20 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
25 November 2010Full accounts made up to 30 April 2010 (22 pages)
25 November 2010Full accounts made up to 30 April 2010 (22 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Donald O Bainter on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Donald O Bainter on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Mr John S Arnoldy on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Mr John S Arnoldy on 17 May 2010 (2 pages)
7 January 2010Full accounts made up to 30 April 2009 (23 pages)
7 January 2010Full accounts made up to 30 April 2009 (23 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
29 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Director and secretary's change of particulars / nicholas bush / 17/05/2009 (1 page)
28 May 2009Director's change of particulars / donald bainter / 17/05/2009 (1 page)
28 May 2009Director's change of particulars / donald bainter / 17/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / nicholas bush / 17/05/2009 (1 page)
18 August 2008Appointment terminated director stephen gill (1 page)
18 August 2008Appointment terminated director stephen gill (1 page)
4 August 2008Full accounts made up to 30 April 2008 (23 pages)
4 August 2008Full accounts made up to 30 April 2008 (23 pages)
9 June 2008Return made up to 17/05/08; full list of members (5 pages)
9 June 2008Return made up to 17/05/08; full list of members (5 pages)
9 July 2007Full accounts made up to 30 April 2007 (22 pages)
9 July 2007Full accounts made up to 30 April 2007 (22 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
4 July 2006Full accounts made up to 30 April 2006 (24 pages)
4 July 2006Full accounts made up to 30 April 2006 (24 pages)
7 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2005Full accounts made up to 30 April 2005 (21 pages)
27 July 2005Full accounts made up to 30 April 2005 (21 pages)
17 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2004Ad 30/04/04--------- £ si 926200@1 (2 pages)
2 December 2004Ad 30/04/04--------- £ si 926200@1 (2 pages)
25 November 2004Full accounts made up to 30 April 2004 (22 pages)
25 November 2004Full accounts made up to 30 April 2004 (22 pages)
21 October 2004Return made up to 17/05/03; full list of members; amend (8 pages)
21 October 2004Return made up to 17/05/03; full list of members; amend (8 pages)
3 September 2004Nc inc already adjusted 30/06/04 (1 page)
3 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Nc inc already adjusted 30/06/04 (1 page)
3 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed;new director appointed (2 pages)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned;director resigned (1 page)
30 March 2004Auditor's resignation (1 page)
30 March 2004Auditor's resignation (1 page)
15 January 2004Full accounts made up to 30 April 2003 (22 pages)
15 January 2004Full accounts made up to 30 April 2003 (22 pages)
5 July 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(8 pages)
5 July 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(8 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
17 December 2002Full accounts made up to 30 April 2002 (21 pages)
17 December 2002Full accounts made up to 30 April 2002 (21 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
10 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2002Full accounts made up to 30 April 2001 (21 pages)
25 January 2002Full accounts made up to 30 April 2001 (21 pages)
4 June 2001Return made up to 17/05/01; full list of members (7 pages)
4 June 2001Return made up to 17/05/01; full list of members (7 pages)
24 January 2001Full accounts made up to 30 April 2000 (20 pages)
24 January 2001Full accounts made up to 30 April 2000 (20 pages)
25 July 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 30 April 1999 (17 pages)
28 January 2000Full accounts made up to 30 April 1999 (17 pages)
22 June 1999Full accounts made up to 30 April 1998 (14 pages)
22 June 1999Full accounts made up to 30 April 1998 (14 pages)
20 June 1999Return made up to 17/05/99; full list of members (8 pages)
20 June 1999Return made up to 17/05/99; full list of members (8 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
10 November 1998Registered office changed on 10/11/98 from: fall bank industrial estate, dodworth, barnsley, south yorkshire S75 3LS (1 page)
10 November 1998Registered office changed on 10/11/98 from: fall bank industrial estate, dodworth, barnsley, south yorkshire S75 3LS (1 page)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Return made up to 17/05/98; no change of members (8 pages)
11 June 1998Return made up to 17/05/98; no change of members (8 pages)
14 January 1998Full accounts made up to 30 April 1997 (14 pages)
14 January 1998Full accounts made up to 30 April 1997 (14 pages)
19 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1997New director appointed (4 pages)
19 June 1997New director appointed (4 pages)
19 June 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1997Return made up to 17/05/96; full list of members (8 pages)
4 April 1997Return made up to 17/05/96; full list of members (8 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (14 pages)
4 March 1997Full accounts made up to 30 April 1996 (14 pages)
8 May 1996Return made up to 17/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 1996Return made up to 17/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 1996Full accounts made up to 30 April 1995 (14 pages)
24 January 1996Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
22 July 1994Ad 29/04/94--------- £ si 838492@1=838492 £ ic 103225/941717 (2 pages)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 July 1994Ad 29/04/94--------- £ si 838492@1=838492 £ ic 103225/941717 (2 pages)
22 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1993Company name changed\certificate issued on 27/05/93 (2 pages)
27 May 1993Company name changed\certificate issued on 27/05/93 (2 pages)
26 May 1993Ad 19/05/93--------- £ si 23225@1=23225 £ ic 80000/103225 (2 pages)
26 May 1993Ad 19/05/93--------- £ si 23225@1=23225 £ ic 80000/103225 (2 pages)
19 April 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
19 April 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 April 1992Return made up to 31/12/90; full list of members (7 pages)
23 April 1992Return made up to 31/12/90; full list of members (7 pages)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 November 1989Nc inc already adjusted 29/09/89 (1 page)
3 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 November 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 November 1989Nc inc already adjusted 29/09/89 (1 page)
13 October 1989Company name changed\certificate issued on 13/10/89 (2 pages)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1989Company name changed\certificate issued on 13/10/89 (2 pages)
12 October 1989Wd 06/10/89 ad 29/09/89--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
12 October 1989Wd 06/10/89 ad 29/09/89--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 October 1989Particulars of mortgage/charge (3 pages)
6 October 1989Particulars of mortgage/charge (3 pages)
17 May 1989Incorporation (15 pages)
17 May 1989Incorporation (15 pages)