Bardsey
Leeds
West Yorkshire
LS17 9BJ
Secretary Name | Nicholas Ian Delafield |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1996(6 years, 9 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Director-Finance Company |
Country of Residence | United Kingdom |
Correspondence Address | 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ |
Director Name | Angela Margaret Forde |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 38 Moorway Tranmere Park Guiseley West Yorkshire LS20 8LD |
Director Name | Mr Seamus Forde |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gate House Norwood Harrogate North Yorkshire HG3 1TE |
Director Name | Janet Wainwright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 7 Brownberrie Avenue Horsforth Leeds West Yorkshire LS18 5PW |
Director Name | Mr Liam Francis Wainwright |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | Autumn House Over Lane Rawdon Leeds West Yorkshire LS19 6ET |
Secretary Name | Angela Margaret Forde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 1997) |
Role | Company Director |
Correspondence Address | 38 Moorway Tranmere Park Guiseley West Yorkshire LS20 8LD |
Director Name | Leonie Ann Baxter |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1998) |
Role | Sales |
Correspondence Address | 18 Tinshill Road Cookridge Leeds LS16 7DU |
Director Name | Mr John David Smith Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Steadings Kildwick Keighley West Yorkshire BD20 9AE |
Director Name | Mr Jeremy Rowland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Hatfield View Wakefield West Yorkshire WF1 3SN |
Website | icfl.com |
---|
Registered Address | 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Bardsey cum Rigton |
Ward | Harewood |
Built Up Area | Bardsey |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Nicholas Delafield 49.33% Preference |
---|---|
10k at £1 | Seamus Forde 49.33% Preference |
216 at £1 | Seamus Forde 1.07% Ordinary |
57 at £1 | Nicholas Delafield 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
27 March 1996 | Delivered on: 28 March 1996 Satisfied on: 11 March 2006 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 a master agreement dated 21ST august 1995. Particulars: All the companys rights title and interest in the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 1995 | Delivered on: 1 November 1995 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplemental schedule executed pursuant to a master agreement dated 21ST august 1995 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 subhire agreements de scribed in the schedule attached to form 395 and the goods forming the subject matter of the agreements. See the mortgage charge document for full details. Fully Satisfied |
26 September 1995 | Delivered on: 27 September 1995 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 21ST august 1995 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 attached to form 395 (please see form for details). See the mortgage charge document for full details. Fully Satisfied |
28 November 2011 | Delivered on: 8 December 2011 Satisfied on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of option agreement 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: Its entire right title and interest in and to the option and all rights in relation to the option see image for full details. Fully Satisfied |
9 July 2009 | Delivered on: 14 July 2009 Satisfied on: 20 March 2015 Persons entitled: Bank of Scotland PLC Classification: Legal assignment of debts and security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The loan agreements between the assignor and the customer see image for full details. Fully Satisfied |
6 November 2007 | Delivered on: 16 November 2007 Satisfied on: 20 March 2015 Persons entitled: Siemens Financial Services Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all right title and interest in and to the debts and goods purchased under a block discounting agreement together with the full benefit of all contract rights including all guarantees and securities. Fully Satisfied |
12 July 2007 | Delivered on: 17 July 2007 Satisfied on: 20 March 2015 Persons entitled: Clydesdale Bank PLC Classification: Chattel mortgage 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 the equipment industrial equipment and vehicle comprised in the rental agreements described in listing schedules dated 18 may 2007 supplemental to a block discount master agreement made on the 1ST november 2002 and all additions,alterations,replacements and renewals. See the mortgage charge document for full details. Fully Satisfied |
13 April 2006 | Delivered on: 19 April 2006 Satisfied on: 2 July 2011 Persons entitled: Ing Lease (UK) Limited Classification: Block discounting 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: Fixed and floating charges all the company's right title and interest present and future in the unassigned contract rights and the goods,. See the mortgage charge document for full details. Fully Satisfied |
13 December 2004 | Delivered on: 14 December 2004 Satisfied on: 20 March 2015 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Chattel mortgage 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 the vehicles, trailers, and injection moulding machines andall additions, alterations, accessories, replacements and renewals of the same. See the mortgage charge document for full details. Fully Satisfied |
21 August 1995 | Delivered on: 22 August 1995 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC and/or All the Companies (As Defined) Classification: Master agreement Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the charge. Particulars: All the company's rights title and interest in the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
6 August 2004 | Delivered on: 12 August 2004 Satisfied on: 20 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge all right title and interest in and to (a) the debts (b) the assets. Fully Satisfied |
15 April 2003 | Delivered on: 17 April 2003 Satisfied on: 2 July 2011 Persons entitled: Sovereign Finance PLC Classification: Block discounting 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: By way of first floating charge the contract rights, by way of fixed charge the goods which are the subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement. See the mortgage charge document for full details. Fully Satisfied |
25 March 2003 | Delivered on: 31 March 2003 Satisfied on: 16 January 2004 Persons entitled: Industrial & Corporate Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Waterbarn mill newchurch road stackheads bacup lancashire. Fully Satisfied |
12 March 2003 | Delivered on: 14 March 2003 Satisfied on: 20 March 2015 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage 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: The goods, all the vehicles/plant/machines comprised in the rental agreements and all additions alterations accessories replacements and renewals. See the mortgage charge document for full details. Fully Satisfied |
10 December 2002 | Delivered on: 21 December 2002 Satisfied on: 20 March 2015 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage 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 the vehicles machinery and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 November 2002 | Delivered on: 2 November 2002 Satisfied on: 20 March 2015 Persons entitled: Yorkshire Bank PLC Classification: Block discount master 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: Firts fixed charge over all goods which are comprised in renatl agreements from time to time purchased by the chargee from the company pursuant to the master agreement.. See the mortgage charge document for full details. Fully Satisfied |
4 July 2002 | Delivered on: 12 July 2002 Satisfied on: 20 March 2015 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2000 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24TH may 2000 (registered on the 27TH may 2000) in respect of all the agreements specified in the schedule filed a copy of which is attached.. See the mortgage charge document for full details. Fully Satisfied |
24 April 2001 | Delivered on: 1 May 2001 Satisfied on: 20 March 2015 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interests fully described in the block discounting agreement and charge dated 24/5/2000 in respect of all agreements specified in the schedule. See the mortgage charge document for full details. Fully Satisfied |
22 September 2000 | Delivered on: 4 October 2000 Satisfied on: 20 March 2015 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to a block discounting agreement dated 24 may 2000 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests in the block discounting agreement and charge dated 24 may 2000 in respect of all agreements specified in the schedule see the mortgage charge document for full details. Fully Satisfied |
31 August 2000 | Delivered on: 12 September 2000 Satisfied on: 20 March 2015 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to a block discounting agreement dated 24 may 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and interests in the block discounting agreement and charge dated 24 may 2000 in respect of all agreements specified in the schedule. See the mortgage charge document for full details. Fully Satisfied |
10 May 1995 | Delivered on: 15 May 1995 Satisfied on: 20 March 2015 Persons entitled: Hitachi Credit (U.K) PLC Classification: Book discounting agreement 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 and to the debts and assets purchased by hitachi credit (UK) PLC under a block discounting agreement. See the mortgage charge document for full details. Fully Satisfied |
2 August 2000 | Delivered on: 4 August 2000 Satisfied on: 20 March 2015 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24TH may 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and interests in respect of all the agreements. See the mortgage charge document for full details. Fully Satisfied |
20 July 2000 | Delivered on: 22 July 2000 Satisfied on: 20 March 2015 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursant to block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24/5/00 in respect of all the agreements specified in the schedule attached to form 395. see the mortgage charge document for full details. Fully Satisfied |
5 July 2000 | Delivered on: 6 July 2000 Satisfied on: 20 March 2015 Persons entitled: Firrst National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 24/07/00 issued by the company Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 24/5/00 in respect of all the agreements specified in the schedule attached to form 395. Fully Satisfied |
24 May 2000 | Delivered on: 27 May 2000 Satisfied on: 20 March 2015 Persons entitled: First National Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights title and interest of the company in and under the deposited agreements (as defined). See the mortgage charge document for full details. Fully Satisfied |
6 September 1999 | Delivered on: 21 September 1999 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18TH july 1996. Particulars: All the machinery comprised in the rental agreements described in listing schedules dated 7TH september 1999. see the mortgage charge document for full details. Fully Satisfied |
3 November 1998 | Delivered on: 18 November 1998 Satisfied on: 11 March 2006 Persons entitled: General Guarantee Corporation Limited Classification: Assignment schedule Secured details: All monies due or to become due from the company to the chargee in connection with a lease purchase agreement (as defined by the master assignment dated 30TH april 1998) or the master assignment. Particulars: All of the customer's right title benefit and interest arising out of or in respect of the sub hire agreement described. See the mortgage charge document for full details. Fully Satisfied |
21 August 1998 | Delivered on: 28 August 1998 Satisfied on: 11 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £136,084.28 together with interest accrued now or to be held by the bank on an account numbered 98856359. Fully Satisfied |
13 July 1998 | Delivered on: 23 July 1998 Satisfied on: 11 March 2006 Persons entitled: General Guarantee Corporation Limited Classification: Assignment schedule Secured details: All monies due or to become due from the company to the chargee in connection with a lease purchase agreement (as defined in the master assignment dated 30 april 1998) or the master assignment. Particulars: All right title benefit and interes in the agreement number 39500125/g and the benefit of all guaranatees indemnities securities etc in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
7 July 1998 | Delivered on: 8 July 1998 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18TH july 1996. Particulars: All vehicles/machinery comprised in the rental agreements described in the schedule dated 26/6/98 supplemental to a block discount master agreement dated 18/7/98 and all additions,accessories,etc. See the mortgage charge document for full details. Fully Satisfied |
30 April 1998 | Delivered on: 20 May 1998 Satisfied on: 11 March 2006 Persons entitled: General Guarantee Corporation Limited Classification: Assignment schedule Secured details: All monies due or to become due from the company to the chargee in connection with a lease purchase agreement of even date or the master assignment. Particulars: All right title benefit and interest arising out of or in respect of the sub-hire agreement (as defined) and benefit of any guarantees indemnities debentures mortgages charges. See the mortgage charge document for full details. Fully Satisfied |
26 September 1990 | Delivered on: 28 September 1990 Satisfied on: 11 March 2006 Persons entitled: Socgen Lease Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee a lease agreement dated 12/9/90 (as defined). Particulars: All rights title and benefit of the assignor in and to the sub-hire agreement (as defined in the assignment) (including without limitation the right to receive all rental and other payments due under the sub-hire agreement). Fully Satisfied |
30 April 1998 | Delivered on: 8 May 1998 Satisfied on: 11 March 2006 Persons entitled: General Guarantee Corporation Limited Classification: Master assignment agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to each lease purchase agreement (as defined in the master assignment). Particulars: All of the customer's right,title,benefit and interest,arising out of or in respect of the sub hire agreements (as defined in the master assignment) and the benefit of any guarantees,indemnities,debentures,mortgages,charges and other securities of any nature held by the customer in respect of the sub-hirer's obligations under the sub-hire agreements. Fully Satisfied |
8 April 1998 | Delivered on: 21 April 1998 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18 july 1996. Particulars: By way of assignment the goods which are all the brigeport machinery comprised in the rental agreements as described in the schedule attatched to the for 395. see the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 21 April 1998 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18 july 1996. Particulars: By way of assignment the goods listed on the schedule attatched to the form 395. see the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 4 April 1998 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 21ST august 1995) 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 contracts. Agreement number 08455665 sub-hire agreement number 39500099/r dated 26-3-98 forward press limited new ryobi 3304H four colour press and new plate setter.. See the mortgage charge document for full details. Fully Satisfied |
26 March 1998 | Delivered on: 27 March 1998 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 21ST august 1995 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 described in the schedule attached to form 395 please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
11 March 1998 | Delivered on: 17 March 1998 Satisfied on: 20 March 2015 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge under block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement. Particulars: First floating charge of all right title and interest in and to the debts and the assets. Fully Satisfied |
18 March 1998 | Delivered on: 19 March 1998 Satisfied on: 11 March 2006 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 together with the benefit of all ancillary contracts relating thereto. See the mortgage charge document for full details. Fully Satisfied |
5 March 1998 | Delivered on: 6 March 1998 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 21ST august 1995 and made between the company and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited,royscot commercial leasing limited and royscot spa leasin 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 thesub-hire agreements as described in the schedule attatched to the form 395 together with the benefit of all ancillary contracts relating thereto. See the mortgage charge document for full details. Fully Satisfied |
23 February 1998 | Delivered on: 24 February 1998 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplemental schedule executed pursuant to a master agreement dated 21ST august 1995 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All the company's rights title and interest in the sub -hire agreements. See the mortgage charge document for full details. Fully Satisfied |
5 November 1997 | Delivered on: 6 November 1997 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 21ST august 1995 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa l Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 9TH march 1997. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details. Fully Satisfied |
26 September 1990 | Delivered on: 28 September 1990 Satisfied on: 11 March 2006 Persons entitled: Socgen Lease Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee a lease agreement dated 12/9/90 (as defined). Particulars: All rights title and benefit of the assignor in and to the sub-hire agreement (as defined in the assignment) (including without limitation the right to receive all rental and other payments due under the sub-hire agreement). Fully Satisfied |
1 September 1997 | Delivered on: 2 September 1997 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 21ST august 1995 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa l Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 21ST august 1995. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details. Fully Satisfied |
21 August 1997 | Delivered on: 22 August 1997 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 21ST august 1995) 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, the ancillary contracts and the master agreement. Sub-hire agreement number 08455363.. see the mortgage charge document for full details. Fully Satisfied |
21 August 1997 | Delivered on: 22 August 1997 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (executed pursuant to a master agreement dated 21ST august 1995) 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. The ancillary contracts and master agreement. Sub hire agreement number 08455357.. see the mortgage charge document for full details. Fully Satisfied |
30 July 1997 | Delivered on: 9 August 1997 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18TH july 1997. Particulars: Fixed charge by way of assignment of the following goods of the company:- the goods (I) all vehicles and plant comprised in the rental agreements described in listing schedules signed by the company and dated 31ST july 1997 supplemental to a block discount master agreement made on the 18TH july 1997 between (1) yorkshire bank PLC and (2) the company; and (ii) all additions alterations accessories replacements and renewals of the same and together with the benefit of any obligations and warranties given by any manufacturer or supplier of the same and the benefit of all maintenance agreements entered into between the company and any third party in respect of the same. Fully Satisfied |
5 August 1997 | Delivered on: 6 August 1997 Satisfied on: 21 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (pursuant to a master agreement dated 21ST august 1997) 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 agreement dated 15TH july 1997 between the company and beddes kenley (machinery) ltdtogether with the benefit of all ancillary contracts relating thereto and the rights to acquire title in the goods the subject of the agreement. See the mortgage charge document for full details. Fully Satisfied |
20 May 1997 | Delivered on: 3 June 1997 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18TH july 1996. Particulars: All the machinery and tooling comprised in the rental agreements as described in the schedule to form 395 supplemental to a block discount master agreement made on 18TH july 1996 and all additions alterations accessories replacements and renewals of the same together with the benefit of all obligations and warranties. See the mortgage charge document for full details. Fully Satisfied |
15 April 1997 | Delivered on: 23 April 1997 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the block discount master agreement dated 18 july 1996. Particulars: Assigns all the equipment and machinery comprised in the rental agreements described in the listing schedules dated 14 april 1997 and supplemental to a block discount master agreement dated 18 july 1996 together with all additions, alterations and accessories etc and the benefit of all maintenance agreements in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
26 March 1997 | Delivered on: 9 April 1997 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under a block discount master agreement dated 18 july 1996. Particulars: All vehicles and machines comprised in the rental agreements described in the listing schedules dated 26 march 1997 and being supplemental to a block discount master agreement dated 18 july 1996 together with all additions alterations accessories etc and the benefit of all maintenance agreements in respect of the same. See the mortgage charge document for full details. Fully Satisfied |
27 February 1997 | Delivered on: 7 March 1997 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18TH july 1996. Particulars: Fixed charge by way of assignment of the following goods of the company:- the goods (I) all vehicles and plant comprised in the rental agreements described in listing schedules signed by the company and dated 27TH february 1997 (a copy of which is enclosed) supplemental to a block discount master agreement made on the 18 july 1996 between (1) yorkshire bank PLC and (2) the company; and (ii) all additions alterations accessories replacements and renewals of the same and together with the benefit of any obligations and warranties given by any manufacturer or supplier of the same and the benefit of all maintenance agreements entered into between the company and any third party in respect of the same.. See the mortgage charge document for full details. Fully Satisfied |
28 January 1997 | Delivered on: 29 January 1997 Satisfied on: 11 March 2006 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 pursuant to the terms of the charge. Particulars: All the company's rights title and interest in the sub-hire agreements described in the attached schedule together with the benefit of all ancillary contracts relating thereto. See the mortgage charge document for full details. Fully Satisfied |
26 September 1990 | Delivered on: 28 September 1990 Satisfied on: 11 March 2006 Persons entitled: Socgen Lease Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee a lease agreement dated 12/9/90 (as defined). Particulars: All rights title and benefit of the assignor in and to the sub-hire agreement (as defined in the assignment) (including without limitation the right to receive all rental and other payments due under the sub-hire agreement). Fully Satisfied |
21 January 1997 | Delivered on: 22 January 1997 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule (pursuant to a master agreement dated 21 august 1995) 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. Fully Satisfied |
16 October 1996 | Delivered on: 31 October 1996 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18TH july 1996. Particulars: All the machinery comprised in the rental agreements dated 16TH october 1996 supplemental to a block discount master agreement dated 18TH july 1996 and all additions alterations accessories replacements and renewals of the same and together with the benefit of any obligations and warranties given by any manufacturer or supplier of the same and the benefit of all maintenance agreements. Fully Satisfied |
21 October 1996 | Delivered on: 22 October 1996 Satisfied on: 11 March 2006 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. Fully Satisfied |
10 September 1996 | Delivered on: 19 September 1996 Satisfied on: 2 July 2011 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement. Particulars: All right title and interest in and to the unassigned debts relating to the equipment. Fully Satisfied |
22 August 1996 | Delivered on: 24 August 1996 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 18TH july 1996. Particulars: All the vehicles comprised in rental agreements dated 12TH august 1996. see the mortgage charge document for full details. Fully Satisfied |
23 August 1996 | Delivered on: 24 August 1996 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule Secured details: All monies due or to become due from the company to the chargee under the terms of the master agreement dated 21ST august 1996 and the supplementary schedule. Particulars: Legal assignment all the companys rights title and interest in the sub-hire agreements. See the mortgage charge document for full details. Fully Satisfied |
18 July 1996 | Delivered on: 1 August 1996 Satisfied on: 11 March 2006 Persons entitled: Yorkshire Bank PLC Classification: Block discount master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of this agreement. Particulars: First fixed charge over all goods which are comprised in rental agreements from time to time purchased by the chargee from the chargor. Fully Satisfied |
19 June 1996 | Delivered on: 20 June 1996 Satisfied on: 11 March 2006 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 the charge. Particulars: All the rights title and interest of the sub-hire agreements sub-hirer carton serices LTD goodsnew sabre deb cutting machine serial no 2074. see the mortgage charge document for full details. Fully Satisfied |
17 May 1996 | Delivered on: 18 May 1996 Satisfied on: 11 March 2006 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 the charge. Particulars: All the company's right title and interest in the sub-hire agreements described in the attached schedule :- sub-hirer carton services LTD agmt no 08454878 sub-hire agmt no 22300012 goods 1995 sprint laoacety serial no 1023. see the mortgage charge document for full details. Fully Satisfied |
22 April 1996 | Delivered on: 23 April 1996 Satisfied on: 11 March 2006 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to master agreement dated 21ST august 1995 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 attached to the form 395 together with the benefit of all ancillary contracts and in the sub hire agreements. See the mortgage charge document for full details. Fully Satisfied |
26 September 1990 | Delivered on: 28 September 1990 Satisfied on: 11 March 2006 Persons entitled: Socgen Lease Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee a lease agreement dated 12/9/90 (as defined). Particulars: All rights title and benefit of the assignor in and to the sub-hire agreement (as defined in the assignment) (including without limitation the right to receive all rental and other payments due under the sub-hire agreement). Fully Satisfied |
13 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
10 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 November 2015 | Director's details changed for Nicholas Ian Delafield on 4 November 2015 (2 pages) |
4 November 2015 | Secretary's details changed for Nicholas Ian Delafield on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Nicholas Ian Delafield on 4 November 2015 (2 pages) |
4 November 2015 | Secretary's details changed for Nicholas Ian Delafield on 4 November 2015 (1 page) |
4 November 2015 | Secretary's details changed for Nicholas Ian Delafield on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Nicholas Ian Delafield on 4 November 2015 (2 pages) |
19 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 March 2015 | Satisfaction of charge 55 in full (4 pages) |
20 March 2015 | Satisfaction of charge 60 in full (4 pages) |
20 March 2015 | Satisfaction of charge 48 in full (4 pages) |
20 March 2015 | Satisfaction of charge 55 in full (4 pages) |
20 March 2015 | Satisfaction of charge 50 in full (4 pages) |
20 March 2015 | Satisfaction of charge 51 in full (4 pages) |
20 March 2015 | Satisfaction of charge 53 in full (4 pages) |
20 March 2015 | Satisfaction of charge 65 in full (4 pages) |
20 March 2015 | Satisfaction of charge 54 in full (4 pages) |
20 March 2015 | Satisfaction of charge 59 in full (4 pages) |
20 March 2015 | Satisfaction of charge 51 in full (4 pages) |
20 March 2015 | Satisfaction of charge 52 in full (4 pages) |
20 March 2015 | Satisfaction of charge 60 in full (4 pages) |
20 March 2015 | Satisfaction of charge 59 in full (4 pages) |
20 March 2015 | Satisfaction of charge 56 in full (4 pages) |
20 March 2015 | Satisfaction of charge 65 in full (4 pages) |
20 March 2015 | Satisfaction of charge 52 in full (4 pages) |
20 March 2015 | Satisfaction of charge 5 in full (4 pages) |
20 March 2015 | Satisfaction of charge 49 in full (4 pages) |
20 March 2015 | Satisfaction of charge 63 in full (4 pages) |
20 March 2015 | Satisfaction of charge 53 in full (4 pages) |
20 March 2015 | Satisfaction of charge 48 in full (4 pages) |
20 March 2015 | Satisfaction of charge 5 in full (4 pages) |
20 March 2015 | Satisfaction of charge 63 in full (4 pages) |
20 March 2015 | Satisfaction of charge 50 in full (4 pages) |
20 March 2015 | Satisfaction of charge 64 in full (4 pages) |
20 March 2015 | Satisfaction of charge 64 in full (4 pages) |
20 March 2015 | Satisfaction of charge 46 in full (4 pages) |
20 March 2015 | Satisfaction of charge 56 in full (4 pages) |
20 March 2015 | Satisfaction of charge 34 in full (4 pages) |
20 March 2015 | Satisfaction of charge 62 in full (4 pages) |
20 March 2015 | Satisfaction of charge 54 in full (4 pages) |
20 March 2015 | Satisfaction of charge 62 in full (4 pages) |
20 March 2015 | Satisfaction of charge 47 in full (4 pages) |
20 March 2015 | Satisfaction of charge 34 in full (4 pages) |
20 March 2015 | Satisfaction of charge 47 in full (4 pages) |
20 March 2015 | Satisfaction of charge 46 in full (4 pages) |
20 March 2015 | Satisfaction of charge 49 in full (4 pages) |
27 January 2015 | Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ on 27 January 2015 (1 page) |
9 December 2014 | Notice of completion of voluntary arrangement (18 pages) |
9 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 (2 pages) |
9 December 2014 | Notice of completion of voluntary arrangement (18 pages) |
9 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2014 (16 pages) |
19 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2014 (16 pages) |
19 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2014 (16 pages) |
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2013 (15 pages) |
30 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2013 (15 pages) |
30 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2013 (15 pages) |
1 August 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
1 August 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2012 (2 pages) |
31 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2012 (2 pages) |
31 July 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2012 (2 pages) |
17 July 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
17 July 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
4 July 2012 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth West Yorkshire LS18 5LJ on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth West Yorkshire LS18 5LJ on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth West Yorkshire LS18 5LJ on 4 July 2012 (2 pages) |
26 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
26 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (14 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
28 November 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
28 November 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
14 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2011 (14 pages) |
14 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2011 (14 pages) |
14 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2011 (14 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
9 June 2011 | Annual return made up to 15 April 2011 (14 pages) |
9 June 2011 | Annual return made up to 15 April 2011 (14 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
22 September 2010 | Termination of appointment of Seamus Forde as a director (2 pages) |
22 September 2010 | Termination of appointment of Seamus Forde as a director (2 pages) |
10 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages) |
10 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages) |
10 August 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 15 April 2010 (14 pages) |
13 July 2010 | Annual return made up to 15 April 2010 (14 pages) |
26 August 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
26 August 2009 | Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page) |
24 July 2009 | Appointment terminated director liam wainwright (1 page) |
24 July 2009 | Appointment terminated director liam wainwright (1 page) |
21 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
21 July 2009 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 64 (7 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 64 (7 pages) |
7 June 2009 | Appointment terminated director jeremy rowland (1 page) |
7 June 2009 | Appointment terminated director jeremy rowland (1 page) |
25 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
25 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
13 February 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
13 February 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
23 June 2008 | Return made up to 15/04/08; no change of members (9 pages) |
23 June 2008 | Return made up to 15/04/08; no change of members (9 pages) |
22 December 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
22 December 2007 | Accounts for a small company made up to 31 August 2007 (6 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Return made up to 15/04/07; no change of members (8 pages) |
25 April 2007 | Return made up to 15/04/07; no change of members (8 pages) |
12 February 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
12 February 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (7 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
19 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
13 April 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2005 | Return made up to 15/04/05; full list of members
|
26 April 2005 | Return made up to 15/04/05; full list of members
|
8 February 2005 | £ ic 20282/20273 13/12/04 £ sr 9@1=9 (2 pages) |
8 February 2005 | £ ic 20282/20273 13/12/04 £ sr 9@1=9 (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 9 prospect road, ossett, west yorkshire WF5 8AG (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 9 prospect road, ossett, west yorkshire WF5 8AG (1 page) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
18 November 2004 | Accounts for a small company made up to 31 August 2004 (5 pages) |
18 November 2004 | Accounts for a small company made up to 31 August 2004 (5 pages) |
29 September 2004 | £ ic 20300/20282 31/08/04 £ sr 18@1=18 (1 page) |
29 September 2004 | £ ic 20300/20282 31/08/04 £ sr 18@1=18 (1 page) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
20 October 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 15/04/03; no change of members
|
23 April 2003 | Return made up to 15/04/03; no change of members
|
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
20 February 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
18 June 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
24 May 2002 | Return made up to 15/04/02; no change of members (7 pages) |
24 May 2002 | Return made up to 15/04/02; no change of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
27 April 2001 | Return made up to 15/04/01; full list of members (8 pages) |
4 October 2000 | Particulars of mortgage/charge (4 pages) |
4 October 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
4 August 2000 | Particulars of mortgage/charge (4 pages) |
22 July 2000 | Particulars of mortgage/charge (4 pages) |
22 July 2000 | Particulars of mortgage/charge (4 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Return made up to 15/04/00; full list of members
|
12 May 2000 | Return made up to 15/04/00; full list of members
|
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Ad 05/08/99--------- £ si 100@1=100 £ ic 20200/20300 (2 pages) |
13 August 1999 | Ad 05/08/99--------- £ si 100@1=100 £ ic 20200/20300 (2 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 15/04/98; change of members (8 pages) |
4 September 1998 | Return made up to 15/04/98; change of members (8 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
8 July 1998 | Particulars of mortgage/charge (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 May 1998 | Particulars of mortgage/charge (4 pages) |
20 May 1998 | Particulars of mortgage/charge (4 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
4 April 1998 | Particulars of mortgage/charge (4 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
27 March 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
24 February 1998 | Particulars of mortgage/charge (4 pages) |
24 February 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1997 | Particulars of mortgage/charge (4 pages) |
6 November 1997 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Particulars of mortgage/charge (4 pages) |
2 September 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
3 June 1997 | Particulars of mortgage/charge (4 pages) |
3 June 1997 | Particulars of mortgage/charge (4 pages) |
20 May 1997 | Return made up to 15/04/97; full list of members (8 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 242 oxford road, gomersal cleckheaton, west yorkshire, BD19 4RE (1 page) |
20 May 1997 | Return made up to 15/04/97; full list of members (8 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 242 oxford road, gomersal cleckheaton, west yorkshire, BD19 4RE (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
9 April 1997 | Particulars of mortgage/charge (4 pages) |
7 March 1997 | Particulars of mortgage/charge (4 pages) |
7 March 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (6 pages) |
29 January 1997 | Particulars of mortgage/charge (6 pages) |
22 January 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Particulars of mortgage/charge (4 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (4 pages) |
22 October 1996 | Particulars of mortgage/charge (4 pages) |
19 September 1996 | Particulars of mortgage/charge (7 pages) |
19 September 1996 | Particulars of mortgage/charge (7 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
24 August 1996 | Particulars of mortgage/charge (4 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
20 June 1996 | Particulars of mortgage/charge (4 pages) |
20 June 1996 | Particulars of mortgage/charge (4 pages) |
18 May 1996 | Particulars of mortgage/charge (4 pages) |
18 May 1996 | Particulars of mortgage/charge (4 pages) |
24 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
24 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
23 April 1996 | Particulars of mortgage/charge (4 pages) |
23 April 1996 | Particulars of mortgage/charge (4 pages) |
22 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
22 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
28 March 1996 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (6 pages) |
1 November 1995 | Particulars of mortgage/charge (6 pages) |
27 September 1995 | Particulars of mortgage/charge (6 pages) |
27 September 1995 | Particulars of mortgage/charge (6 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 15/04/95; change of members
|
25 April 1995 | Return made up to 15/04/95; change of members
|
16 September 1994 | £ nc 1000/51000 31/08/94 (1 page) |
16 September 1994 | Resolutions
|
16 September 1994 | Resolutions
|
16 September 1994 | Resolutions
|
16 September 1994 | Resolutions
|
16 September 1994 | £ nc 1000/51000 31/08/94 (1 page) |
1 September 1989 | Incorporation (15 pages) |
1 September 1989 | Incorporation (15 pages) |