Company NameStancliffe Stone Co. Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number02419276
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameShiv Sibal
StatusCurrent
Appointed23 March 2023(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(34 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Mark Holmes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2001)
RoleStone Merchant
Country of ResidenceEngland
Correspondence AddressStoney Ley Hall
Main Road, Nr Stanton In Peak
Matlock
Derbyshire
DE4 2LW
Director NameIan Holmes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 June 2001)
RoleStone Merchant
Correspondence AddressBottom Farm Brushfield
Taddington
Buxton
Derbyshire
SK17 9UQ
Director NameColin Holmes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleStone Merchant
Correspondence AddressWest Hills Farm
Winster
Matlock
Derbys
De4
Director NameMavis Ann Holmes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleStone Merchant
Correspondence AddressCressbrook Mill
Cressbrook
Buxton
Derbyshire
SK17 8SY
Director NameCharles David Holmes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleStone Merchant
Correspondence AddressCressbrook Mill
Cressbrook
Buxton
Derbys
SK17 8SY
Director NameKathryn Donnelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleManaging Director
Correspondence AddressRock Lodge Farm
Priestcliffe
Buxton
Derbyshire
SK17 9TN
Secretary NameMavis Ann Holmes
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressCressbrook Mill
Cressbrook
Buxton
Derbyshire
SK17 8SY
Director NameDavid John Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2001)
RoleSales Director
Correspondence AddressWillow Croft
Crosby Ravensworth
Penrith
Cumbria
CA10 3HY
Director NameAlana Jane Preece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2001)
RoleFinance Director
Correspondence AddressWoodside Cottage
Gibbons Bank Creamery Lane Parwich
Ashbourne
Derbyshire
DE6 1QB
Secretary NameAlana Jane Preece
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2001)
RoleFinance Director
Correspondence AddressWoodside Cottage
Gibbons Bank Creamery Lane Parwich
Ashbourne
Derbyshire
DE6 1QB
Director NameJohn Dougall Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2006)
RoleCo Director
Correspondence Address66 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed15 June 2001(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed04 December 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2005)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(14 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(14 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2014)
RoleChrtrd Accntant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameDavid Sarti
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2YA
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(24 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(25 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT

Contact

Websitewww.stancliffe.com
Email address[email protected]
Telephone0845 3020702
Telephone regionUnknown

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

18 November 1994Delivered on: 25 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stoney leys saw mill main road, stanton in the peak matlock derbyshire t/nos: DY250023, DY223657 and DY223656 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 September 1991Delivered on: 9 September 1991
Persons entitled: National Westminster Bank PLC

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

Filing History

21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 February 2019Satisfaction of charge 1 in full (4 pages)
8 February 2019Satisfaction of charge 2 in full (4 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 120,000
(4 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 120,000
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 120,000
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 120,000
(4 pages)
10 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 120,000
(4 pages)
6 June 2014Register(s) moved to registered office address (1 page)
6 June 2014Register(s) moved to registered office address (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Register(s) moved to registered inspection location (1 page)
15 October 2013Termination of appointment of David Holden as a director (1 page)
15 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 120,000
(4 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 120,000
(4 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 120,000
(4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield HD2 2YA England on 4 January 2012 (1 page)
20 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 September 2011Registered office address changed from Prospect Quarry Wirksworth Matlock Derbyshire DE4 4BW on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Prospect Quarry Wirksworth Matlock Derbyshire DE4 4BW on 14 September 2011 (1 page)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
27 October 2009Full accounts made up to 31 December 2008 (10 pages)
13 October 2009Termination of appointment of David Sarti as a director (1 page)
13 October 2009Termination of appointment of David Sarti as a director (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
2 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david sarti / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david sarti / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
25 November 2008Return made up to 04/09/08; full list of members (4 pages)
25 November 2008Return made up to 04/09/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 July 2008Secretary appointed catherine baxandall (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Appointment terminated secretary elizabeth blease (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
10 April 2008Secretary appointed mr ian david burrell (1 page)
29 October 2007Full accounts made up to 31 December 2006 (18 pages)
29 October 2007Full accounts made up to 31 December 2006 (18 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
13 September 2007Return made up to 04/09/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
25 September 2006Return made up to 04/09/06; full list of members (7 pages)
25 September 2006Return made up to 04/09/06; full list of members (7 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
23 September 2005Return made up to 04/09/05; full list of members (7 pages)
23 September 2005Return made up to 04/09/05; full list of members (7 pages)
27 May 2005New secretary appointed (4 pages)
27 May 2005New secretary appointed (4 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 October 2004Full accounts made up to 31 December 2003 (18 pages)
27 September 2004Return made up to 04/09/04; full list of members (7 pages)
27 September 2004Return made up to 04/09/04; full list of members (7 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (3 pages)
29 December 2003New secretary appointed (3 pages)
29 December 2003Secretary resigned (1 page)
29 December 2003New secretary appointed (3 pages)
29 December 2003Secretary resigned (1 page)
5 October 2003Full accounts made up to 31 December 2002 (21 pages)
5 October 2003Full accounts made up to 31 December 2002 (21 pages)
2 October 2003Return made up to 04/09/03; full list of members (6 pages)
2 October 2003Return made up to 04/09/03; full list of members (6 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
17 September 2002Return made up to 04/09/02; full list of members (7 pages)
17 September 2002Return made up to 04/09/02; full list of members (7 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
12 September 2001Return made up to 04/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 2001Return made up to 04/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
23 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
24 July 2001Auditor's resignation (1 page)
24 July 2001Auditor's resignation (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (4 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (4 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
26 April 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
26 April 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
30 August 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
13 June 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
2 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/99
(8 pages)
2 September 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/99
(8 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
14 June 1999Accounts for a medium company made up to 31 August 1998 (16 pages)
14 June 1999Accounts for a medium company made up to 31 August 1998 (16 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
14 January 1999New secretary appointed;new director appointed (2 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New secretary appointed;new director appointed (2 pages)
10 September 1998Return made up to 04/09/98; no change of members (6 pages)
10 September 1998Return made up to 04/09/98; no change of members (6 pages)
18 April 1998Accounts for a medium company made up to 31 August 1997 (14 pages)
18 April 1998Accounts for a medium company made up to 31 August 1997 (14 pages)
26 September 1997Return made up to 04/09/97; full list of members (8 pages)
26 September 1997Return made up to 04/09/97; full list of members (8 pages)
7 May 1997Accounts for a medium company made up to 31 August 1996 (15 pages)
7 May 1997Accounts for a medium company made up to 31 August 1996 (15 pages)
23 September 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Return made up to 04/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Accounts for a medium company made up to 31 August 1995 (16 pages)
21 May 1996Accounts for a medium company made up to 31 August 1995 (16 pages)
6 October 1995Director's particulars changed (2 pages)
6 October 1995Director's particulars changed (2 pages)
26 September 1995Return made up to 04/09/95; no change of members (6 pages)
26 September 1995Return made up to 04/09/95; no change of members (6 pages)
21 June 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
21 June 1995Accounts for a medium company made up to 31 August 1994 (16 pages)
25 November 1994Particulars of mortgage/charge (3 pages)
25 November 1994Particulars of mortgage/charge (3 pages)
10 September 1991Registered office changed on 10/09/91 from: sowter & co 102 friar gate derby DE1 1FH (1 page)
10 September 1991Registered office changed on 10/09/91 from: sowter & co 102 friar gate derby DE1 1FH (1 page)
9 September 1991Particulars of mortgage/charge (3 pages)
9 September 1991Particulars of mortgage/charge (3 pages)
4 September 1989Incorporation (15 pages)
4 September 1989Incorporation (15 pages)