Company NameH.T.L. Properties Limited
DirectorRichard John Fee
Company StatusActive
Company Number02435179
CategoryPrivate Limited Company
Incorporation Date23 October 1989(34 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Fee
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMrs Margaret Fee
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 1995)
RoleHousewife
Correspondence AddressOnly House, Hedge Top Lane
Northowram
Halifax
West Yorkshire
HX3 7ES
Secretary NameJulie Aspinall
NationalityBritish
StatusResigned
Appointed22 July 1991(1 year, 9 months after company formation)
Appointment Duration20 years (resigned 26 July 2011)
RoleCompany Director
Correspondence AddressRosedene
Wood Lane, Hipperholme
Halifax
West Yorkshire
HX3 8HB
Director NameMr Peter Fee
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(5 years, 3 months after company formation)
Appointment Duration29 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE

Location

Registered AddressFirst Floor
Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

102 at £1P. & M. Fee Discretionary Settlement For Mr R. Fee
51.00%
Ordinary
49 at £1P. & M. Fee Discretionary Settlement For Mrs A. Ellis
24.50%
Ordinary
49 at £1P. & M. Fee Discretionary Settlement For Mrs J. Aspinall
24.50%
Ordinary

Financials

Year2014
Net Worth£437,216
Cash£149,372
Current Liabilities£428,666

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

12 December 2007Delivered on: 14 December 2007
Satisfied on: 6 July 2010
Persons entitled: Clydesdale 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 125C and 125D northcote road 62 and 64 belleville road and flats 62B and 64B belleville road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 May 2006Delivered on: 23 May 2006
Satisfied on: 1 March 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125C and 125D northcote road and 62 and 64 belleville road flats 62B and 64B belleville road london t/nos SGL134637 and SGL131721. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 May 2006Delivered on: 12 May 2006
Satisfied on: 1 March 2013
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
20 December 2005Delivered on: 23 December 2005
Satisfied on: 12 July 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land being lonely house farm northowram halifax and land on the south side of westercroft lane northowram halifax t/n WYK110477 and WYK292378,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2005Delivered on: 23 December 2005
Satisfied on: 12 July 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 31 and 32 chapman way tunbridge wells t/n's K890898 and K890897,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 December 2005Delivered on: 23 December 2005
Satisfied on: 1 March 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 24 colege road woking surrey t/n SY277471,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 May 2005Delivered on: 27 May 2005
Satisfied on: 1 March 2013
Persons entitled: Clydesdale 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: Unit 9 quadrum park old portsmouth road guildford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 January 2005Delivered on: 3 February 2005
Satisfied on: 1 March 2013
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of lister street and land on the south side of lister street halifax (K.a land and building at builders yard lister street halifax west yorkshire). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 September 2004Delivered on: 12 October 2004
Satisfied on: 1 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever.
Particulars: F/H property land at lister street halifax t/n's WYK272841 and WYK524747.
Fully Satisfied
6 June 2022Delivered on: 7 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 31 woone lane, clitheroe, BB7 1BG registered at hm land registry under title number LA900842.
Outstanding
4 February 2020Delivered on: 7 February 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as or being 6 st marys street, clitheroe BB7 2HH and registered at land registry under title number LA854929.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 76 highfield road, clitheroe BB7 1NE registered at land registry with title number LAN72070.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 78 highfield road, clitheroe BB7 1NE registered at the land registry under title number LA649302.
Outstanding
7 April 2015Delivered on: 14 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 gisburn street barnoldswick t/no LA649094.
Outstanding
7 April 2015Delivered on: 14 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 brook street clithere t/no LA842073.
Outstanding
7 April 2015Delivered on: 14 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 nelson street clitheroe t/no LA728355.
Outstanding
2 January 2015Delivered on: 6 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 73 henthorn road clitheroe t/no LAN98823.
Outstanding
2 January 2015Delivered on: 6 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 54 highfield road clitheroe t/no LA658487.
Outstanding
2 January 2015Delivered on: 6 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 curzon street clitheroe t/nos LAN136658 & LA946332.
Outstanding
2 January 2015Delivered on: 6 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 calf hall road barnoldswick t/no LA609647.
Outstanding
2 January 2015Delivered on: 6 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 colthirst drive clitheroe t/no LA817758.
Outstanding
2 January 2015Delivered on: 6 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 newtown barnoldswick lancs t/no LA927047.
Outstanding
2 January 2015Delivered on: 6 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
21 August 2013Delivered on: 11 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 station road kenilworth T.no WK375653. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 October 2022 (5 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
7 June 2022Registration of charge 024351790024, created on 6 June 2022 (16 pages)
16 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
2 August 2021Change of details for Mr Richard John Fee as a person with significant control on 23 July 2020 (2 pages)
29 July 2021Satisfaction of charge 024351790017 in full (1 page)
29 July 2021Satisfaction of charge 024351790013 in full (1 page)
29 July 2021Satisfaction of charge 024351790010 in full (1 page)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
7 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 June 2020Director's details changed for Mr Richard John Fee on 9 June 2020 (2 pages)
7 February 2020Registration of charge 024351790023, created on 4 February 2020 (16 pages)
23 December 2019Registration of charge 024351790021, created on 20 December 2019 (18 pages)
23 December 2019Registration of charge 024351790022, created on 20 December 2019 (18 pages)
29 October 2019Director's details changed for Mr Richard John Fee on 29 October 2019 (2 pages)
9 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
2 August 2018Micro company accounts made up to 31 October 2017 (4 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
11 July 2018Change of details for For Mr R Fee P & M Fee Discretionary Settlement as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Change of details for Mr Richard John Fee as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Notification of For Mr R Fee P & M Fee Discretionary Settlement as a person with significant control on 26 June 2018 (2 pages)
10 November 2017Satisfaction of charge 024351790018 in full (4 pages)
10 November 2017Satisfaction of charge 024351790018 in full (4 pages)
10 November 2017Satisfaction of charge 024351790015 in full (4 pages)
10 November 2017Satisfaction of charge 024351790015 in full (4 pages)
8 September 2017Director's details changed for Mr Richard John Fee on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Peter Fee on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Peter Fee on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Richard John Fee on 8 September 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
27 June 2017Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 (1 page)
27 June 2017Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 (1 page)
5 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 February 2016Director's details changed for Mr Richard John Fee on 1 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Richard John Fee on 1 February 2016 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Registration of charge 024351790019, created on 7 April 2015 (18 pages)
14 April 2015Registration of charge 024351790018, created on 7 April 2015 (18 pages)
14 April 2015Registration of charge 024351790020, created on 7 April 2015 (18 pages)
14 April 2015Registration of charge 024351790019, created on 7 April 2015 (18 pages)
14 April 2015Registration of charge 024351790020, created on 7 April 2015 (18 pages)
14 April 2015Registration of charge 024351790019, created on 7 April 2015 (18 pages)
14 April 2015Registration of charge 024351790020, created on 7 April 2015 (18 pages)
14 April 2015Registration of charge 024351790018, created on 7 April 2015 (18 pages)
6 January 2015Registration of charge 024351790014, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790015, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790011, created on 2 January 2015 (21 pages)
6 January 2015Registration of charge 024351790017, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790017, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790015, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790016, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790014, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790013, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790014, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790012, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790016, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790012, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790012, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790011, created on 2 January 2015 (21 pages)
6 January 2015Registration of charge 024351790013, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790011, created on 2 January 2015 (21 pages)
6 January 2015Registration of charge 024351790016, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790013, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790017, created on 2 January 2015 (20 pages)
6 January 2015Registration of charge 024351790015, created on 2 January 2015 (20 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 December 2013Director's details changed for Mr Richard John Fee on 26 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Richard John Fee on 26 November 2013 (2 pages)
11 September 2013Registration of charge 024351790010 (16 pages)
11 September 2013Registration of charge 024351790010 (16 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
12 July 2013Satisfaction of charge 6 in full (2 pages)
12 July 2013Satisfaction of charge 5 in full (2 pages)
12 July 2013Satisfaction of charge 5 in full (2 pages)
12 July 2013Satisfaction of charge 6 in full (2 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Termination of appointment of Julie Aspinall as a secretary (1 page)
1 August 2011Termination of appointment of Julie Aspinall as a secretary (1 page)
9 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
9 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 August 2009Return made up to 22/07/09; full list of members (5 pages)
18 August 2009Return made up to 22/07/09; full list of members (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 August 2008Return made up to 22/07/08; full list of members (5 pages)
8 August 2008Return made up to 22/07/08; full list of members (5 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
10 August 2007Return made up to 22/07/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 August 2007Return made up to 22/07/07; no change of members (7 pages)
10 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
25 August 2006Return made up to 22/07/06; full list of members (8 pages)
25 August 2006Return made up to 22/07/06; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
25 August 2005Return made up to 22/07/05; full list of members (8 pages)
25 August 2005Return made up to 22/07/05; full list of members (8 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 August 2004Return made up to 22/07/04; full list of members (7 pages)
24 August 2004Return made up to 22/07/04; full list of members (7 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
14 October 2003Ad 09/09/03--------- £ si 198@1=198 £ ic 2/200 (3 pages)
14 October 2003Ad 09/09/03--------- £ si 198@1=198 £ ic 2/200 (3 pages)
19 September 2003Return made up to 22/07/03; full list of members (6 pages)
19 September 2003Return made up to 22/07/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
26 July 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 August 2000Full accounts made up to 31 October 1999 (11 pages)
31 August 2000Full accounts made up to 31 October 1999 (11 pages)
2 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1999Return made up to 22/07/99; full list of members (6 pages)
6 August 1999Return made up to 22/07/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 October 1998 (11 pages)
3 August 1999Full accounts made up to 31 October 1998 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
25 August 1998Return made up to 22/07/98; full list of members (6 pages)
25 August 1998Return made up to 22/07/98; full list of members (6 pages)
3 August 1997Return made up to 22/07/97; no change of members (4 pages)
3 August 1997Return made up to 22/07/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 October 1996 (11 pages)
21 May 1997Full accounts made up to 31 October 1996 (11 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
3 September 1996Full accounts made up to 31 October 1995 (12 pages)
19 August 1996Return made up to 22/07/96; no change of members (4 pages)
19 August 1996Return made up to 22/07/96; no change of members (4 pages)
4 June 1996Registered office changed on 04/06/96 from: 1 george street hipperholme halifax HX3 8DY (1 page)
4 June 1996Registered office changed on 04/06/96 from: 1 george street hipperholme halifax HX3 8DY (1 page)
26 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
26 July 1995Return made up to 22/07/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
26 July 1995Return made up to 22/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 October 1989Incorporation (14 pages)
23 October 1989Incorporation (14 pages)