Company NameTotal Access (UK) Limited
DirectorsThomas Gordon Martin and David Evison
Company StatusActive
Company Number02427741
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Gordon Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(17 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameMr David Evison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(28 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21 1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Director NameMichael Lynch Maydon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacksmiths Farm
Ashmanhaugh
Norwich
Norfolk
NR12 8YJ
Director NameMr Chan Nai Ming
Date of BirthJuly 1951 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed29 September 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address5 17/Fi King Fai House Yur Fai Court
Abberdeen
Foreign
Director NameMr Ronald William Simpson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wainers Close
Copmanthorpe
York
North Yorkshire
YO23 3XH
Secretary NameMrs Barbara Simpson
NationalityBritish
StatusResigned
Appointed29 September 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address1 Wainers Close
Copmanthorpe
York
North Yorkshire
YO2 3XH
Secretary NameMichael Lynch Maydon
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacksmiths Farm
Ashmanhaugh
Norwich
Norfolk
NR12 8YJ
Director NameGeorge John Robert Isbell
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 November 2003)
RoleChartered Accountant
Correspondence AddressOrchard House High Street
Thornham
Hunstanton
Norfolk
PE36 6LY
Director NameJoanna Carolyn Richardson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2008)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr Peter James Sleigh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameGeorge Watson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressThe Gables 31 Chantreys Drive
Elloughton
East Yorkshire
HU15 1LH
Secretary NameGeorge Watson
NationalityBritish
StatusResigned
Appointed08 November 2003(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressThe Gables 31 Chantreys Drive
Elloughton
East Yorkshire
HU15 1LH
Secretary NameJenny Nancy Loncaster
NationalityBritish
StatusResigned
Appointed01 June 2005(15 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 November 2013)
RoleCompany Director
Correspondence AddressPO Box 21
Waverley Street
Hull
North Humberside
HU1 2SJ
Director NameNicholas Alexander Cyril Hildyard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(18 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Secretary NameNicholas Alexander Cyril Hildyard
NationalityBritish
StatusResigned
Appointed10 March 2008(18 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 21
Waverley Street
Hull
East Yorkshire
HU1 2SJ
Director NameMr Neil Jowsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Waverley Street
Hull
HU1 2SJ
Secretary NameMr Jonathan Paul Barrett
StatusResigned
Appointed20 November 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2015)
RoleCompany Director
Correspondence Address21 Waverley Street
Hull
HU1 2SJ
Secretary NameMr Charles Eugene Shackleton Strickland
StatusResigned
Appointed23 September 2015(26 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address21 Waverley Street
Hull
HU1 2SJ
Secretary NameStartvale Limited (Corporation)
StatusResigned
Appointed01 November 1995(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 08 November 2003)
Correspondence AddressOrchard House
High Street Thornham
Hunstanton
Norfolk
PE36 6LY

Contact

Websitemwtsafestyle.com

Location

Registered AddressPO Box 21
1 Blackfriargate
Hull
East Yorkshire
HU1 1BH
Address Matches4 other UK companies use this postal address

Shareholders

60k at £1Arco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

7 August 1995Delivered on: 10 August 1995
Satisfied on: 10 October 1998
Persons entitled: The Bank of N.T. Butterfield & Son Limited

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all money including bonuses that may become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
3 May 1995Delivered on: 23 May 1995
Satisfied on: 10 October 1998
Persons entitled: The Bank of Butterfield & Son Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 1995Delivered on: 23 May 1995
Satisfied on: 10 October 1998
Persons entitled: The Bank of N T Butterfield & Son Limited

Classification: Set-off and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all accounts held by the company with the bank & all right title benefit & interest therein with any certificates of deposit receipts or other instruments or securities relating thereto.
Fully Satisfied
3 May 1995Delivered on: 23 May 1995
Satisfied on: 10 October 1998
Persons entitled: The Bank of N T Butterfield & Son Limited

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange promissory notes & negotiable instruments, all bills of lading shipping documents dock warrants delivery orders wharfingers & other warehouse warrants & receipts etc. see the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 12 December 1994
Satisfied on: 7 September 1995
Persons entitled: Inter-Trade Finance Limited

Classification: The general letter of pledge and hypothecation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (I) the pledged goods.(ii) the pledged documents.(iii) all property and other rights.(iv) all goods.(v) all policies of insurance.. See the mortgage charge document for full details.
Fully Satisfied
10 December 1993Delivered on: 14 December 1993
Satisfied on: 26 May 1995
Persons entitled: London and International Mercantile Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of blanket indemnity dated 3RD september 1993.
Particulars: The trade account and the security account and all receivables and by way of floating charge the floating assets.
Fully Satisfied
15 June 1992Delivered on: 16 June 1992
Satisfied on: 28 January 1994
Persons entitled: Argent Credit Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book or other debts....see form 395 for full details.
Fully Satisfied
9 January 1992Delivered on: 11 January 1992
Satisfied on: 11 January 1996
Persons entitled: Maddox Factoring (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal charge over all bookdebts and the benefit of all rights thereto now and from time to time due or owing to the company.
Fully Satisfied
14 October 1998Delivered on: 16 October 1998
Satisfied on: 6 November 2003
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: Fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder & the company including the associated rights relating thereto, which fail to vest effectively or absolutely in the security holder for any reason all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account by way of floating charge such monies as the company may receive in respect of the debts as shall from time to time stand released from the fixed charge created thereon.
Fully Satisfied
3 October 1998Delivered on: 14 October 1998
Satisfied on: 31 December 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 May 1998Delivered on: 21 May 1998
Satisfied on: 10 October 1998
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. See the mortgage charge document for full details.
Fully Satisfied
6 March 1998Delivered on: 7 March 1998
Satisfied on: 30 October 2003
Persons entitled: Agrent Credit Corporation PLC

Classification: Letter of hypothecation and pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange promissory notes and negotiable instruments of any description all bills of lading shipping documents dock warrants delivery orders wharfingers and other warehouse warrants and receipts, policies and certificates of insurance invoices and all other documents of title or documents relating to produce and goods ("the documents") and all produce and goods represented by such documents or to which such documents relate ("the goods"),. See the mortgage charge document for full details.
Fully Satisfied
6 March 1998Delivered on: 7 March 1998
Satisfied on: 10 October 1998
Persons entitled: Argent Credit Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: By way of specific equitable charge all estates or interest in any f/h and l/h property. By way of specific charge all stocks shares and/or other securities and all dividends and other rights in relation thereto, all book debts and other debts, the goodwill and the benefit of any licences; floating security over the undertaking and all property assets and rights including uncalled capital whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
17 May 1996Delivered on: 21 May 1996
Satisfied on: 10 October 1998
Persons entitled: The Bank of N T Butterfield & Son Limited

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy:- policy number 111487 - insured name - m l maydon - maturity date 19/9/98 and all money (including bonuses) that become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
17 May 1996Delivered on: 21 May 1996
Satisfied on: 10 October 1998
Persons entitled: The Bank of N T Butterfield & Son Limited

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy:- policy number 111488 - insured name - r w simpson - maturity date - 20/9/98 and all money (including bonuses) that become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
7 August 1995Delivered on: 10 August 1995
Satisfied on: 10 October 1998
Persons entitled: The Bank of N.T. Butterfield & Son Limited

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy and all money (including bonuses) that may at any time become payable thereunder. See the mortgage charge document for full details.
Fully Satisfied
25 June 1991Delivered on: 11 July 1991
Satisfied on: 19 June 1993
Persons entitled: W. Y. Bingham & Company

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

Filing History

9 December 2023Accounts for a dormant company made up to 30 June 2023 (3 pages)
19 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 January 2023Termination of appointment of David Evison as a director on 30 November 2022 (1 page)
20 September 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
18 June 2021Registered office address changed from PO Box 21 21 Waverley Street Hull HU1 2SJ to PO Box 21 1 Blackfriargate Hull East Yorkshire HU1 1BH on 18 June 2021 (1 page)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
1 July 2020Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 30 June 2020 (1 page)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 April 2018Appointment of Mr David Evison as a director on 9 April 2018 (2 pages)
16 April 2018Termination of appointment of Neil Jowsey as a director on 9 April 2018 (1 page)
1 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
1 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
18 January 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
18 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
14 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
14 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14
(3 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 60,000
(4 pages)
29 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 60,000
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Termination of appointment of Jonathan Paul Barrett as a secretary on 23 September 2015 (1 page)
14 October 2015Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on 23 September 2015 (2 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60,000
(4 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 60,000
(4 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 60,000
(4 pages)
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 60,000
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Appointment of Mr Neil Jowsey as a director (2 pages)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
28 November 2013Termination of appointment of Nicholas Hildyard as a director (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Termination of appointment of Jenny Loncaster as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
20 November 2013Appointment of Mr Jonathan Paul Barrett as a secretary (1 page)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 July 2012Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Unit 7 10 Great North Way York YO26 6RB on 5 July 2012 (1 page)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
5 May 2009Return made up to 15/04/09; full list of members (3 pages)
16 October 2008Appointment terminated director peter sleigh (1 page)
16 October 2008Appointment terminated director peter sleigh (1 page)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
23 April 2008Appointment terminated secretary nicholas hildyard (1 page)
23 April 2008Return made up to 15/04/08; full list of members (4 pages)
23 April 2008Appointment terminated secretary nicholas hildyard (1 page)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
14 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
25 March 2008Director and secretary appointed nicholas alexander cyril hildyard (2 pages)
25 March 2008Director and secretary appointed nicholas alexander cyril hildyard (2 pages)
19 March 2008Appointment terminated director joanna richardson (1 page)
19 March 2008Appointment terminated director joanna richardson (1 page)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 May 2006Return made up to 15/04/06; full list of members (2 pages)
8 May 2006Return made up to 15/04/06; full list of members (2 pages)
29 December 2005Full accounts made up to 30 June 2005 (12 pages)
29 December 2005Full accounts made up to 30 June 2005 (12 pages)
19 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Director resigned (1 page)
19 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
29 December 2004Full accounts made up to 29 February 2004 (13 pages)
29 December 2004Full accounts made up to 29 February 2004 (13 pages)
1 November 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 November 2004Return made up to 29/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
27 September 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
31 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
7 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
6 October 2003Return made up to 29/09/03; full list of members (7 pages)
6 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
10 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
10 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
12 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 September 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
14 September 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (7 pages)
5 October 1999Return made up to 29/09/99; full list of members (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Return made up to 29/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Return made up to 29/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 June 1998Registered office changed on 30/06/98 from: tower court business centre oakdale road clifton moor york YO3 4XL (1 page)
30 June 1998Registered office changed on 30/06/98 from: tower court business centre oakdale road clifton moor york YO3 4XL (1 page)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
7 March 1998Particulars of mortgage/charge (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Return made up to 29/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1997Return made up to 29/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
9 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 1996Particulars of mortgage/charge (7 pages)
21 May 1996Particulars of mortgage/charge (7 pages)
21 May 1996Particulars of mortgage/charge (7 pages)
21 May 1996Particulars of mortgage/charge (7 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1995Location - directors service contracts and memoranda (2 pages)
7 December 1995Location - directors service contracts and memoranda (2 pages)
3 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
26 May 1995Declaration of mortgage charge released/ceased (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of mortgage charge released/ceased (2 pages)
23 May 1995Particulars of mortgage/charge (14 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (14 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
23 May 1995Particulars of mortgage/charge (8 pages)
8 March 1995Ad 14/02/95--------- £ si 53000@1=53000 £ ic 31500/84500 (2 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 March 1995Ad 14/02/95--------- £ si 53000@1=53000 £ ic 31500/84500 (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995£ nc 10000/1000000 14/02/95 (1 page)
8 March 1995New director appointed (2 pages)
8 March 1995£ nc 10000/1000000 14/02/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 September 1989Incorporation (13 pages)
29 September 1989Incorporation (13 pages)