Company NameIndustrial And Corporate Finance Limited
DirectorNicholas Ian Delafield
Company StatusActive
Company Number02419111
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Ian Delafield
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Meadow Close
Bardsey
Leeds
West Yorkshire
LS17 9BJ
Secretary NameNicholas Ian Delafield
NationalityBritish
StatusCurrent
Appointed25 June 1996(6 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleDirector-Finance Company
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadow Close
Bardsey
Leeds
West Yorkshire
LS17 9BJ
Director NameAngela Margaret Forde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address38 Moorway
Tranmere Park
Guiseley
West Yorkshire
LS20 8LD
Director NameMr Seamus Forde
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1992(2 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House
Norwood
Harrogate
North Yorkshire
HG3 1TE
Director NameJanet Wainwright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address7 Brownberrie Avenue
Horsforth
Leeds
West Yorkshire
LS18 5PW
Director NameMr Liam Francis Wainwright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 10 July 2009)
RoleCompany Director
Correspondence AddressAutumn House
Over Lane Rawdon
Leeds
West Yorkshire
LS19 6ET
Secretary NameAngela Margaret Forde
NationalityBritish
StatusResigned
Appointed15 April 1992(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 April 1997)
RoleCompany Director
Correspondence Address38 Moorway
Tranmere Park
Guiseley
West Yorkshire
LS20 8LD
Director NameLeonie Ann Baxter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1998)
RoleSales
Correspondence Address18 Tinshill Road
Cookridge
Leeds
LS16 7DU
Director NameMr John David Smith Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(13 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Steadings
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameMr Jeremy Rowland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Hatfield View
Wakefield
West Yorkshire
WF1 3SN

Contact

Websiteicfl.com

Location

Registered Address8 Meadow Close
Bardsey
Leeds
West Yorkshire
LS17 9BJ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBardsey cum Rigton
WardHarewood
Built Up AreaBardsey
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Nicholas Delafield
49.33%
Preference
10k at £1Seamus Forde
49.33%
Preference
216 at £1Seamus Forde
1.07%
Ordinary
57 at £1Nicholas Delafield
0.28%
Ordinary

Financials

Year2014
Net Worth-£20,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

27 March 1996Delivered 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 1995Delivered 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 1995Delivered 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 2011Delivered 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 2009Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 1995Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1990Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1990Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1990Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1990Delivered 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

Filing History

13 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
1 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,273
(4 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,273
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 November 2015Director's details changed for Nicholas Ian Delafield on 4 November 2015 (2 pages)
4 November 2015Secretary's details changed for Nicholas Ian Delafield on 4 November 2015 (1 page)
4 November 2015Director's details changed for Nicholas Ian Delafield on 4 November 2015 (2 pages)
4 November 2015Secretary's details changed for Nicholas Ian Delafield on 4 November 2015 (1 page)
4 November 2015Secretary's details changed for Nicholas Ian Delafield on 4 November 2015 (1 page)
4 November 2015Director's details changed for Nicholas Ian Delafield on 4 November 2015 (2 pages)
19 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,273
(5 pages)
19 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,273
(5 pages)
20 March 2015Satisfaction of charge 55 in full (4 pages)
20 March 2015Satisfaction of charge 60 in full (4 pages)
20 March 2015Satisfaction of charge 48 in full (4 pages)
20 March 2015Satisfaction of charge 55 in full (4 pages)
20 March 2015Satisfaction of charge 50 in full (4 pages)
20 March 2015Satisfaction of charge 51 in full (4 pages)
20 March 2015Satisfaction of charge 53 in full (4 pages)
20 March 2015Satisfaction of charge 65 in full (4 pages)
20 March 2015Satisfaction of charge 54 in full (4 pages)
20 March 2015Satisfaction of charge 59 in full (4 pages)
20 March 2015Satisfaction of charge 51 in full (4 pages)
20 March 2015Satisfaction of charge 52 in full (4 pages)
20 March 2015Satisfaction of charge 60 in full (4 pages)
20 March 2015Satisfaction of charge 59 in full (4 pages)
20 March 2015Satisfaction of charge 56 in full (4 pages)
20 March 2015Satisfaction of charge 65 in full (4 pages)
20 March 2015Satisfaction of charge 52 in full (4 pages)
20 March 2015Satisfaction of charge 5 in full (4 pages)
20 March 2015Satisfaction of charge 49 in full (4 pages)
20 March 2015Satisfaction of charge 63 in full (4 pages)
20 March 2015Satisfaction of charge 53 in full (4 pages)
20 March 2015Satisfaction of charge 48 in full (4 pages)
20 March 2015Satisfaction of charge 5 in full (4 pages)
20 March 2015Satisfaction of charge 63 in full (4 pages)
20 March 2015Satisfaction of charge 50 in full (4 pages)
20 March 2015Satisfaction of charge 64 in full (4 pages)
20 March 2015Satisfaction of charge 64 in full (4 pages)
20 March 2015Satisfaction of charge 46 in full (4 pages)
20 March 2015Satisfaction of charge 56 in full (4 pages)
20 March 2015Satisfaction of charge 34 in full (4 pages)
20 March 2015Satisfaction of charge 62 in full (4 pages)
20 March 2015Satisfaction of charge 54 in full (4 pages)
20 March 2015Satisfaction of charge 62 in full (4 pages)
20 March 2015Satisfaction of charge 47 in full (4 pages)
20 March 2015Satisfaction of charge 34 in full (4 pages)
20 March 2015Satisfaction of charge 47 in full (4 pages)
20 March 2015Satisfaction of charge 46 in full (4 pages)
20 March 2015Satisfaction of charge 49 in full (4 pages)
27 January 2015Registered 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 2015Registered 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 2014Notice of completion of voluntary arrangement (18 pages)
9 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 (2 pages)
9 December 2014Notice of completion of voluntary arrangement (18 pages)
9 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 (2 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2014 (16 pages)
19 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2014 (16 pages)
19 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2014 (16 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,273
(5 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,273
(5 pages)
30 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2013 (15 pages)
30 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2013 (15 pages)
30 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2013 (15 pages)
1 August 2013Accounts for a small company made up to 28 February 2013 (7 pages)
1 August 2013Accounts for a small company made up to 28 February 2013 (7 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
31 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2012 (2 pages)
31 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2012 (2 pages)
31 July 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2012 (2 pages)
17 July 2012Accounts for a small company made up to 28 February 2012 (7 pages)
17 July 2012Accounts for a small company made up to 28 February 2012 (7 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth West Yorkshire LS18 5LJ on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth West Yorkshire LS18 5LJ on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth West Yorkshire LS18 5LJ on 4 July 2012 (2 pages)
26 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
26 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 65 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 65 (6 pages)
28 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
28 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
14 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2011 (14 pages)
14 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2011 (14 pages)
14 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2011 (14 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
7 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
9 June 2011Annual return made up to 15 April 2011 (14 pages)
9 June 2011Annual return made up to 15 April 2011 (14 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
25 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
22 September 2010Termination of appointment of Seamus Forde as a director (2 pages)
22 September 2010Termination of appointment of Seamus Forde as a director (2 pages)
10 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages)
10 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages)
10 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2010 (2 pages)
13 July 2010Annual return made up to 15 April 2010 (14 pages)
13 July 2010Annual return made up to 15 April 2010 (14 pages)
26 August 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
26 August 2009Accounting reference date extended from 31/08/2009 to 28/02/2010 (1 page)
24 July 2009Appointment terminated director liam wainwright (1 page)
24 July 2009Appointment terminated director liam wainwright (1 page)
21 July 2009Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
21 July 2009Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 64 (7 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 64 (7 pages)
7 June 2009Appointment terminated director jeremy rowland (1 page)
7 June 2009Appointment terminated director jeremy rowland (1 page)
25 April 2009Return made up to 15/04/09; full list of members (6 pages)
25 April 2009Return made up to 15/04/09; full list of members (6 pages)
13 February 2009Accounts for a small company made up to 31 August 2008 (5 pages)
13 February 2009Accounts for a small company made up to 31 August 2008 (5 pages)
23 June 2008Return made up to 15/04/08; no change of members (9 pages)
23 June 2008Return made up to 15/04/08; no change of members (9 pages)
22 December 2007Accounts for a small company made up to 31 August 2007 (6 pages)
22 December 2007Accounts for a small company made up to 31 August 2007 (6 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
25 April 2007Return made up to 15/04/07; no change of members (8 pages)
25 April 2007Return made up to 15/04/07; no change of members (8 pages)
12 February 2007Accounts for a small company made up to 31 August 2006 (5 pages)
12 February 2007Accounts for a small company made up to 31 August 2006 (5 pages)
25 April 2006Return made up to 15/04/06; full list of members (7 pages)
25 April 2006Return made up to 15/04/06; full list of members (7 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Accounts for a small company made up to 31 August 2005 (5 pages)
13 April 2006Accounts for a small company made up to 31 August 2005 (5 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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 2005Registered office changed on 12/01/05 from: 9 prospect road, ossett, west yorkshire WF5 8AG (1 page)
12 January 2005Registered office changed on 12/01/05 from: 9 prospect road, ossett, west yorkshire WF5 8AG (1 page)
14 December 2004Particulars of mortgage/charge (5 pages)
14 December 2004Particulars of mortgage/charge (5 pages)
18 November 2004Accounts for a small company made up to 31 August 2004 (5 pages)
18 November 2004Accounts 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 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
27 April 2004Return made up to 15/04/04; full list of members (7 pages)
27 April 2004Return made up to 15/04/04; full list of members (7 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2003Accounts for a small company made up to 31 August 2003 (5 pages)
20 October 2003Accounts for a small company made up to 31 August 2003 (5 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
23 April 2003Return made up to 15/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 15/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
20 February 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (4 pages)
18 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 May 2002Return made up to 15/04/02; no change of members (7 pages)
24 May 2002Return made up to 15/04/02; no change of members (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
27 April 2001Return made up to 15/04/01; full list of members (8 pages)
27 April 2001Return made up to 15/04/01; full list of members (8 pages)
4 October 2000Particulars of mortgage/charge (4 pages)
4 October 2000Particulars of mortgage/charge (4 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
4 August 2000Particulars of mortgage/charge (4 pages)
22 July 2000Particulars of mortgage/charge (4 pages)
22 July 2000Particulars of mortgage/charge (4 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/00
(7 pages)
12 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/00
(7 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
13 August 1999Ad 05/08/99--------- £ si 100@1=100 £ ic 20200/20300 (2 pages)
13 August 1999Ad 05/08/99--------- £ si 100@1=100 £ ic 20200/20300 (2 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 June 1999Return made up to 15/04/99; no change of members (4 pages)
4 June 1999Return made up to 15/04/99; no change of members (4 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 15/04/98; change of members (8 pages)
4 September 1998Return made up to 15/04/98; change of members (8 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
8 July 1998Particulars of mortgage/charge (4 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 May 1998Particulars of mortgage/charge (4 pages)
20 May 1998Particulars of mortgage/charge (4 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
24 February 1998Particulars of mortgage/charge (4 pages)
24 February 1998Particulars of mortgage/charge (4 pages)
6 November 1997Particulars of mortgage/charge (4 pages)
6 November 1997Particulars of mortgage/charge (4 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
20 May 1997Return made up to 15/04/97; full list of members (8 pages)
20 May 1997Registered office changed on 20/05/97 from: 242 oxford road, gomersal cleckheaton, west yorkshire, BD19 4RE (1 page)
20 May 1997Return made up to 15/04/97; full list of members (8 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Registered office changed on 20/05/97 from: 242 oxford road, gomersal cleckheaton, west yorkshire, BD19 4RE (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
1 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
1 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (4 pages)
9 April 1997Particulars of mortgage/charge (4 pages)
7 March 1997Particulars of mortgage/charge (4 pages)
7 March 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (6 pages)
29 January 1997Particulars of mortgage/charge (6 pages)
22 January 1997Particulars of mortgage/charge (4 pages)
22 January 1997Particulars of mortgage/charge (4 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (4 pages)
22 October 1996Particulars of mortgage/charge (4 pages)
19 September 1996Particulars of mortgage/charge (7 pages)
19 September 1996Particulars of mortgage/charge (7 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
18 May 1996Particulars of mortgage/charge (4 pages)
18 May 1996Particulars of mortgage/charge (4 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 April 1996Accounts for a small company made up to 31 August 1995 (5 pages)
23 April 1996Particulars of mortgage/charge (4 pages)
23 April 1996Particulars of mortgage/charge (4 pages)
22 April 1996Return made up to 15/04/96; full list of members (8 pages)
22 April 1996Return made up to 15/04/96; full list of members (8 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (6 pages)
1 November 1995Particulars of mortgage/charge (6 pages)
27 September 1995Particulars of mortgage/charge (6 pages)
27 September 1995Particulars of mortgage/charge (6 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 15/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Return made up to 15/04/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1994£ nc 1000/51000 31/08/94 (1 page)
16 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 September 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 September 1994£ nc 1000/51000 31/08/94 (1 page)
1 September 1989Incorporation (15 pages)
1 September 1989Incorporation (15 pages)