Company NameBSC Filters Limited
Company StatusActive
Company Number02385881
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Andrew Arthur Stringer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(25 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits 10-11 Sterling Park
York
YO30 4WU
Director NameMr Ronald Ruppersburg
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence Address10/11 Bleriot Way
York
YO30 4WU
Director NameMr Ronald Ruppersbuerg
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence Address10/11 Bleriot Way
York
YO30 4WU
Director NameMr Jeremy Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 10-11 Sterling Park
York
YO30 4WU
Director NamePeter Ian Billington
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressLittle Acre Sledmere Road
Langtoft
Driffield
East Yorkshire
YO25 3BT
Director NameAndrew Arthur Stringer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Atcherley Close
Fulford
York
YO1 4QF
Secretary NameMr Alan Frederick Corlett
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Court
Nettleham
Lincoln
Lincolnshire
LN2 2XQ
Secretary NameDavid Ian Mitchell Innes
NationalityBritish
StatusResigned
Appointed10 March 1995(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 June 2001)
RoleChartered Accountant
Correspondence AddressWoods Farm
Main St Sutton On The Forest
York
North Yorkshire
YO6 1DW
Director NameMichael Aylmer Hughes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(5 years, 11 months after company formation)
Appointment Duration15 years (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Newton On Ouse
York
Yorkshire
YO30 2BN
Director NameStephen Roy Chandler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
66 Londesborough Road
Market Weighton
North Yorkshire
YO43 3HS
Director NameMr Julian Marcus Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Middeton
Pickering
North Yorkshire
YO18 8PA
Director NameMichael Huggan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 July 2001)
RoleCompany Director
Correspondence Address7 Derwent Park
Wheldrake
Yorkshire
YO19 6AT
Director NameJohn Taunton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address84 Rawcliffe Lane
York
YO30 5QT
Secretary NameMr Martyn Lee
NationalityBritish
StatusResigned
Appointed04 June 2001(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lakeside
Acaster Malbis
York
North Yorkshire
YO23 2TY
Director NameMr Martyn Lee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 07 July 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 10-11 Sterling Park
York
YO30 4WU
Director NameNeil Douglas William McDonnell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Lane
Burton Waters
Lincoln
Lincolnshire
LN1 2WP
Secretary NameMr Alan Frederick Corlett
NationalityBritish
StatusResigned
Appointed28 January 2005(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manor Court
Nettleham
Lincoln
Lincolnshire
LN2 2XQ
Director NamePaul Andrew Carter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne
Church Lane
Torksey
Lincolnshire
LN1 2YZ
Director NameDavid Wayne Wightman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2010(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4822 McGrath Street
Ventura
California
93003
Director NameHoward Ingleson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Street
Surlingham
Norwich
Norfolk
NR14 7AJ
Director NameMr David Wayne Howett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2014(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2019)
RolePresident
Country of ResidenceUnited States
Correspondence AddressUnits 10-11 Sterling Park
York
YO30 4WU
Director NameMr Russell Toney
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2019(29 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 February 2020)
RoleCorporate President
Country of ResidenceUnited States
Correspondence AddressUnits 10-11 Sterling Park
York
YO30 4WU

Contact

Websitebscfilters.com
Email address[email protected]
Telephone01904 694250
Telephone regionYork

Location

Registered AddressUnits 10-11
Sterling Park
York
YO30 4WU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

24.9k at £1Dover Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,712,898
Gross Profit£2,549,332
Net Worth£2,470,223
Current Liabilities£730,068

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 April 2000Delivered on: 14 April 2000
Satisfied on: 26 January 2009
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the discounting agreement or otherwise.
Particulars: Fixed equitable charge all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement which fail to vest effectively all other debts the benefit of all guarantees. Floating charge such of the monies received.
Fully Satisfied
16 February 1990Delivered on: 20 February 1990
Satisfied on: 26 January 2009
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

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
14 July 2020Termination of appointment of Martyn Lee as a director on 7 July 2020 (1 page)
14 July 2020Appointment of Mr Jeremy Wood as a director on 7 July 2020 (2 pages)
25 February 2020Appointment of Mr Ronald Ruppersbuerg as a director on 24 February 2020 (2 pages)
25 February 2020Termination of appointment of Russell Toney as a director on 24 February 2020 (1 page)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (23 pages)
18 February 2019Termination of appointment of David Wayne Howett as a director on 12 February 2019 (1 page)
18 February 2019Appointment of Mr Russell Toney as a director on 12 February 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 July 2017Full accounts made up to 31 December 2016 (22 pages)
5 July 2017Full accounts made up to 31 December 2016 (22 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 August 2016Full accounts made up to 31 December 2015 (23 pages)
31 August 2016Full accounts made up to 31 December 2015 (23 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 24,932
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 24,932
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
5 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24,932
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 24,932
(4 pages)
22 July 2014Full accounts made up to 31 December 2013 (21 pages)
22 July 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Appointment of Mr David Wayne Howett as a director (2 pages)
8 July 2014Appointment of Mr Andrew Arthur Stringer as a director (2 pages)
8 July 2014Appointment of Mr David Wayne Howett as a director (2 pages)
8 July 2014Appointment of Mr Andrew Arthur Stringer as a director (2 pages)
27 March 2014Termination of appointment of Howard Ingleson as a director (1 page)
27 March 2014Termination of appointment of David Wightman as a director (1 page)
27 March 2014Termination of appointment of Howard Ingleson as a director (1 page)
27 March 2014Termination of appointment of David Wightman as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 24,932
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 24,932
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 April 2012Full accounts made up to 31 December 2011 (20 pages)
17 April 2012Full accounts made up to 31 December 2011 (20 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Mr Martyn Lee on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Martyn Lee on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Martyn Lee on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Registered office address changed from Jorvik House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP England on 12 January 2012 (1 page)
12 January 2012Director's details changed for Mr Martyn Lee on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Jorvik House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP England on 12 January 2012 (1 page)
14 December 2011Full accounts made up to 31 December 2010 (23 pages)
14 December 2011Full accounts made up to 31 December 2010 (23 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Auditor's resignation (1 page)
20 January 2011Auditor's resignation (1 page)
17 November 2010Registered office address changed from 11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 11 Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH on 17 November 2010 (1 page)
5 July 2010Change of share class name or designation (1 page)
5 July 2010Change of share class name or designation (1 page)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 03/06/2010
(27 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 03/06/2010
(27 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Appointment of David Wayne Wightman as a director (3 pages)
4 June 2010Appointment of David Wayne Wightman as a director (3 pages)
28 May 2010Termination of appointment of Alan Corlett as a director (2 pages)
28 May 2010Termination of appointment of Paul Carter as a director (2 pages)
28 May 2010Termination of appointment of Neil Mcdonnell as a director (2 pages)
28 May 2010Termination of appointment of Stephen Chandler as a director (2 pages)
28 May 2010Termination of appointment of Paul Carter as a director (2 pages)
28 May 2010Appointment of Howard Ingleson as a director (3 pages)
28 May 2010Termination of appointment of Alan Corlett as a secretary (2 pages)
28 May 2010Termination of appointment of Michael Hughes as a director (2 pages)
28 May 2010Termination of appointment of Neil Mcdonnell as a director (2 pages)
28 May 2010Registered office address changed from Jorvik House Outgang Lane Obsaldwick York North Yorkshire YO19 3UP on 28 May 2010 (2 pages)
28 May 2010Termination of appointment of Michael Hughes as a director (2 pages)
28 May 2010Registered office address changed from Jorvik House Outgang Lane Obsaldwick York North Yorkshire YO19 3UP on 28 May 2010 (2 pages)
28 May 2010Termination of appointment of Stephen Chandler as a director (2 pages)
28 May 2010Appointment of Howard Ingleson as a director (3 pages)
28 May 2010Termination of appointment of Alan Corlett as a secretary (2 pages)
28 May 2010Termination of appointment of Alan Corlett as a director (2 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4
(4 pages)
11 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
11 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4
(4 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2010Purchase of own shares. (2 pages)
6 May 2010Purchase of own shares. (2 pages)
3 March 2010Director's details changed for Paul Andrew Carter on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Neil Douglas William Mcdonnell on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Martyn Lee on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Neil Douglas William Mcdonnell on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Martyn Lee on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Alan Frederick Corlett on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Michael Aylmer Hughes on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Mr Alan Frederick Corlett on 31 December 2009 (2 pages)
3 March 2010Director's details changed for Michael Aylmer Hughes on 31 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 March 2010Director's details changed for Paul Andrew Carter on 31 December 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 December 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 16,181
(2 pages)
5 December 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 16,181
(2 pages)
26 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 July 2009Ad 11/03/09\gbp si 50@1=50\gbp ic 16181/16231\ (2 pages)
14 July 2009Ad 11/03/09\gbp si 50@1=50\gbp ic 16181/16231\ (2 pages)
14 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (4 pages)
8 February 2006Return made up to 31/12/05; full list of members (4 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
31 January 2005Return made up to 31/12/04; full list of members (9 pages)
31 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
31 January 2003Return made up to 31/12/02; full list of members (10 pages)
31 January 2003Return made up to 31/12/02; full list of members (10 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(9 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/02
(9 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
9 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 31/12/99; full list of members (9 pages)
8 February 2000Return made up to 31/12/99; full list of members (9 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 December 1998Return made up to 31/12/98; full list of members (8 pages)
31 December 1998Return made up to 31/12/98; full list of members (8 pages)
30 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
30 November 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
26 November 1998£ ic 20105/16181 30/10/98 £ sr 3924@1=3924 (1 page)
26 November 1998£ ic 20105/16181 30/10/98 £ sr 3924@1=3924 (1 page)
20 November 1998Ad 30/10/98--------- £ si 1825@1=1825 £ ic 18280/20105 (2 pages)
20 November 1998Ad 30/10/98--------- £ si 1825@1=1825 £ ic 18280/20105 (2 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 November 1998Memorandum and Articles of Association (9 pages)
5 November 1998Memorandum and Articles of Association (9 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998Return made up to 31/12/97; full list of members (8 pages)
22 July 1997Ad 27/11/96--------- £ si 5710@1 (2 pages)
22 July 1997Ad 27/11/96--------- £ si 5710@1 (2 pages)
23 June 1997Registered office changed on 23/06/97 from: kettlestring lane clifton moor york YO3 8XF (1 page)
23 June 1997Registered office changed on 23/06/97 from: kettlestring lane clifton moor york YO3 8XF (1 page)
19 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Return made up to 31/12/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 November 1995 (9 pages)
4 August 1996Accounts for a small company made up to 30 November 1995 (9 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
13 April 1996Ad 01/04/96--------- £ si 272@1=272 £ ic 12298/12570 (2 pages)
13 April 1996Ad 01/04/96--------- £ si 272@1=272 £ ic 12298/12570 (2 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
6 April 1995Ad 15/03/95--------- £ si 2498@1=2498 £ ic 9800/12298 (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Notice of assignment of name or new name to shares (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Ad 15/03/95--------- £ si 2498@1=2498 £ ic 9800/12298 (2 pages)
6 April 1995Notice of assignment of name or new name to shares (2 pages)
22 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
22 March 1995Accounts for a small company made up to 30 November 1994 (9 pages)
20 February 1990Particulars of mortgage/charge (3 pages)
20 February 1990Particulars of mortgage/charge (3 pages)
7 December 1989Memorandum and Articles of Association (11 pages)
7 December 1989Memorandum and Articles of Association (11 pages)
30 November 1989Company name changed\certificate issued on 30/11/89 (2 pages)
30 November 1989Company name changed\certificate issued on 30/11/89 (2 pages)
18 May 1989Incorporation (16 pages)
18 May 1989Incorporation (16 pages)