Company NameCrawshaw Butchers Limited
DirectorsJames Russell Viggars and Nick Taylor
Company StatusLiquidation
Company Number02399681
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr James Russell Viggars
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Nick Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(28 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMr Nick Taylor
StatusCurrent
Appointed01 August 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameJohn Crawshaw
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 1998)
RoleButcher
Correspondence AddressVinery Carriage House
9 Spring Grove Huthwaite Lane
Thurgoland Sheffield
South Yorkshire
S35 7AF
Director NameMr Colin Brian Crawshaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration24 years, 7 months (resigned 02 February 2016)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Secretary NameDiane Holdsworth
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 24 May 2006)
RoleCompany Director
Correspondence AddressFlat C 2 Cavendish Street
Sheffield
S3 2RZ
Director NameMr Kevin Patrick Boyd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Blyth Road
Maltby
Rotherham
S66 7LF
Director NameDiane Holdsworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 2006)
RoleButcher
Correspondence AddressFlat C 2 Cavendish Street
Sheffield
S3 2RZ
Director NameRussell William Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(13 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameMartin Andrew Wilson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(13 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Egremont Rise
Maltby
Rotherham
S66 8SG
Secretary NameMr Kevin Patrick Boyd
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Blyth Road
Maltby
Rotherham
S66 7LF
Director NameMr Richard Sidney Rose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(17 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Regents Park Terrace
London
NW1 7EE
Director NameMr Andrew Richardson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Beadnell Drive
East Shore Village
Seaham
County Durham
SR7 7WG
Secretary NameLynda Jane Sherratt
NationalityBritish
StatusResigned
Appointed25 April 2008(18 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameLynda Jane Sherratt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(19 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameMr Noel Nathan James Collett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Director NameMr Alan Richardson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Secretary NameMr Alan Richardson
StatusResigned
Appointed01 October 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL
Secretary NameMrs Jenna Louise Bramhall
StatusResigned
Appointed04 May 2018(28 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 August 2018)
RoleCompany Director
Correspondence AddressUnit 4 Sandbeck Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8QL

Contact

Websitecrawshawgroupplc.co.uk

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Crawshaw Group PLC
99.99%
Ordinary A
56 at £0.01Colin Crawshaw
0.00%
Ordinary B
100 at £0.01Kevin Boyd
0.00%
Ordinary B
62 at £0.01Lynda Sherratt
0.00%
Ordinary B
20 at £0.01Martin Wilson
0.00%
Ordinary B
500 at £0.01Noel Collett
0.00%
Ordinary B
20 at £0.01Russell Davies
0.00%
Ordinary B

Financials

Year2014
Turnover£23,828,615
Gross Profit£10,648,124
Net Worth£5,791,745
Cash£8,979,733
Current Liabilities£8,879,331

Accounts

Latest Accounts28 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return21 June 2018 (5 years, 10 months ago)
Next Return Due5 July 2019 (overdue)

Charges

16 April 2007Delivered on: 24 April 2007
Satisfied on: 11 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 April 2007Delivered on: 25 April 2007
Satisfied on: 11 February 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and richard rose acquisitions limited to the chargee on any account whatsoever.
Particulars: The land and buildings at charlton street west marsh industrial estate grimsby l/h t/n HS6864,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 April 2007Delivered on: 25 April 2007
Satisfied on: 11 February 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and richard rose acquisitions limited to the chargee on any account whatsoever.
Particulars: The land and buildings at 39 whitefriargate hull f/h t/n HS316090,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 February 1998Delivered on: 7 February 1998
Satisfied on: 3 March 2007
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The companys interest in the interest earning account or accounts from time to time opened and maintained by the chargee with its bankers being an initial deposit of £2937.50 including vat plus any interest or any other sums payable pursuant to the deed.
Fully Satisfied
29 December 1997Delivered on: 6 January 1998
Satisfied on: 3 March 2007
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29TH december 1997.
Particulars: The company's interest in the interest earning account or accounts from time to time opened and maintained by dansk supermarkets limited with its bankers being an initial deposit of £2,937.50 (including value added tax) plus any interest or any other sums payable pursuant to the deed.
Fully Satisfied
9 December 1997Delivered on: 17 December 1997
Satisfied on: 3 March 2007
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: The whole or any rents reserved by a lease dated 9TH december 1997 and other monies due thereunder due or to become due from the company to the chargee.
Particulars: The company's interest in the interest earning account or accounts from time to time opened and maintained by dansk supermarkets limited with it's bankers being an initial deposit of £2937.50 (inc vat) plus any interest or other sums payable pursuant to the deed.
Fully Satisfied
16 June 1997Delivered on: 21 June 1997
Satisfied on: 3 March 2007
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: The whole or any of the rents reserved by and all obligations of the company to the chargee under the lease dated 16TH june 1997.
Particulars: The company's interest in the interest earning account or accounts from time to time opened and maintained by dansk supermarkets limited being an initial deposit of £2056.25.
Fully Satisfied
2 October 1996Delivered on: 19 October 1996
Satisfied on: 3 March 2007
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: £4,406.25 and all other monies due or to become due from the company to the chargee under the lease of even date.
Particulars: All the company's right title and interest in and to the deposit account opened and maintained by the landlord with the landlord's bankers and all money fro time to time withdrawn from the account in accordance with the deed as security for the money payable to the chargee in the event of default.
Fully Satisfied
7 August 1995Delivered on: 22 August 1995
Satisfied on: 3 March 2007
Persons entitled: Dansk Supermarkets Limited

Classification: Rent deposit deed
Secured details: £2,643.75 due or to become due from the company to dansk supermarkets limited pursuant to the lease.
Particulars: The interest of the company in the deposit account defined in the deed and all money from time to time withdrawn from the said deposit account in accordance with the deed as security for the money payable to the landlord in the event of any default.
Fully Satisfied
21 May 2008Delivered on: 30 May 2008
Persons entitled: National Westminster 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: 39 whitefriargate kingston upon hull t/no. HS316090 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 May 2008Delivered on: 30 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 May 2008Delivered on: 30 May 2008
Persons entitled: National Westminster 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: L/H land on the south side of armstrong street grimsby t/no. HS6864 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 April 2007Delivered on: 25 April 2007
Persons entitled: Richard Rose and Colin Crawshaw (Security Trustees)

Classification: Debenture
Secured details: All monies due or to become due from richard rose acquisitions limited to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form 395,. 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.
Outstanding

Filing History

6 September 2017Full accounts made up to 29 January 2017 (31 pages)
28 June 2017Termination of appointment of Richard Sidney Rose as a director on 28 June 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
7 February 2017Change of share class name or designation (2 pages)
6 January 2017Termination of appointment of Kevin Patrick Boyd as a director on 6 January 2017 (1 page)
15 November 2016Satisfaction of charge 10 in full (1 page)
9 November 2016Full accounts made up to 31 January 2016 (31 pages)
18 August 2016Satisfaction of charge 11 in full (2 pages)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100,006.79
(7 pages)
16 June 2016Termination of appointment of Russell William Davies as a director on 31 May 2016 (1 page)
27 May 2016Change of share class name or designation (2 pages)
26 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2016Termination of appointment of Colin Brian Crawshaw as a director on 2 February 2016 (1 page)
6 January 2016Change of share class name or designation (2 pages)
21 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 100,008.07
(6 pages)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2015Full accounts made up to 31 January 2015 (31 pages)
1 October 2015Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Lynda Jane Sherratt as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages)
1 October 2015Termination of appointment of Lynda Jane Sherratt as a secretary on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Alan Richardson as a secretary on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Alan Richardson as a director on 1 October 2015 (2 pages)
22 July 2015Termination of appointment of Martin Andrew Wilson as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Martin Andrew Wilson as a director on 1 July 2015 (1 page)
22 July 2015Register(s) moved to registered office address Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL (1 page)
22 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,007.58
(11 pages)
2 June 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 100,007.58
(6 pages)
15 May 2015Change of share class name or designation (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
15 May 2015Particulars of variation of rights attached to shares (3 pages)
18 March 2015Section 519 (2 pages)
4 March 2015Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Mr Noel Nathan James Collett as a director on 1 March 2015 (2 pages)
19 November 2014Registered office address changed from Unit 16 Bradmarsh Business Park Bow Bridge Close Rotherham South Yorkshire S60 1BY to Unit 4 Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL on 19 November 2014 (1 page)
6 August 2014Full accounts made up to 31 January 2014 (31 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(9 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(9 pages)
20 June 2013Full accounts made up to 31 January 2013 (31 pages)
5 July 2012Full accounts made up to 31 January 2012 (30 pages)
2 July 2012Director's details changed for Mr Richard Sidney Rose on 1 June 2012 (2 pages)
2 July 2012Secretary's details changed for Lynda Jane Sherratt on 1 June 2012 (1 page)
2 July 2012Director's details changed for Russell William Davies on 1 June 2012 (2 pages)
2 July 2012Director's details changed for Russell William Davies on 1 June 2012 (2 pages)
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
2 July 2012Director's details changed for Mr Richard Sidney Rose on 1 June 2012 (2 pages)
2 July 2012Director's details changed for Lynda Jane Sherratt on 1 June 2012 (2 pages)
2 July 2012Secretary's details changed for Lynda Jane Sherratt on 1 June 2012 (1 page)
2 July 2012Director's details changed for Lynda Jane Sherratt on 1 June 2012 (2 pages)
15 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 July 2011Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Richard Sidney Rose on 1 June 2011 (2 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (11 pages)
22 June 2011Full accounts made up to 31 January 2011 (29 pages)
1 September 2010Full accounts made up to 31 January 2010 (29 pages)
20 August 2010Registered office address changed from Unit 15 Bradmarsh Business Park Bow Bridge Close Rotheram S60 1BY on 20 August 2010 (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Mr Colin Brian Crawshaw on 21 June 2010 (2 pages)
19 July 2010Director's details changed for Martin Andrew Wilson on 21 June 2010 (2 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
25 November 2009Full accounts made up to 31 January 2009 (28 pages)
20 July 2009Return made up to 21/06/09; full list of members (6 pages)
28 May 2009Director appointed lynda jane sherratt (1 page)
22 May 2009Appointment terminated director andrew richardson (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 July 2008Return made up to 21/06/08; full list of members (7 pages)
8 July 2008Full accounts made up to 31 January 2008 (33 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 May 2008Declaration of assistance for shares acquisition (11 pages)
6 May 2008Secretary appointed lynda jane sherratt (2 pages)
6 May 2008Appointment terminated secretary kevin boyd (1 page)
24 April 2008Registered office changed on 24/04/2008 from, 17-25 john street, masborough, rotherham, south yorkshire, S60 1EQ (1 page)
21 September 2007Return made up to 21/06/07; change of members (8 pages)
19 September 2007New director appointed (1 page)
29 June 2007New director appointed (2 pages)
11 May 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
25 April 2007Particulars of mortgage/charge (10 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Declaration of assistance for shares acquisition (23 pages)
25 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (1 page)
23 February 2007Memorandum and Articles of Association (20 pages)
18 August 2006New secretary appointed (2 pages)
14 August 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
4 July 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
30 March 2006Accounts for a medium company made up to 31 January 2005 (22 pages)
14 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 August 2004Return made up to 21/06/04; full list of members (9 pages)
17 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
8 December 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
14 August 2003Return made up to 21/06/03; full list of members (7 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Resolutions
  • RES13 ‐ Re-classifiying shares 04/06/03
(1 page)
26 November 2002Ad 02/08/00--------- £ si 99998@1 (2 pages)
26 November 2002Particulars of contract relating to shares (4 pages)
25 November 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
2 August 2002Return made up to 21/06/02; full list of members (7 pages)
18 January 2002New director appointed (2 pages)
29 August 2001Return made up to 21/06/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 January 2001 (9 pages)
6 September 2000Particulars of contract relating to shares (4 pages)
6 September 2000Ad 02/08/00--------- £ si 98998@1=98998 £ ic 2/99000 (2 pages)
29 August 2000New director appointed (2 pages)
25 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
11 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 2000Nc inc already adjusted 15/12/99 (1 page)
7 January 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
7 January 2000£ nc 100000/250000 15/12/99 (1 page)
19 July 1999Return made up to 21/06/99; no change of members (4 pages)
22 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 August 1998Return made up to 21/06/98; full list of members (6 pages)
27 May 1998Director resigned (1 page)
27 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
23 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1997Registered office changed on 17/07/97 from: 518 manchester road, stocksbridge, sheffield, south yorkshire S30 5DW (1 page)
21 June 1997Particulars of mortgage/charge (3 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 March 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
19 October 1996Particulars of mortgage/charge (8 pages)
28 August 1996Return made up to 21/06/96; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
29 June 1995Return made up to 21/06/95; no change of members (4 pages)
11 August 1989Nc inc already adjusted (1 page)
30 June 1989Certificate of incorporation (1 page)
30 June 1989Incorporation (9 pages)