Company NameAutomint Limited
Company StatusActive
Company Number02440888
CategoryPrivate Limited Company
Incorporation Date7 November 1989(34 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Patrick Edward Rawnsley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
Director NameMr Marcus John Thornton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(9 years, 5 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
Director NameMr Graham William James Boyle
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
Secretary NameMs Sarah Watson
StatusCurrent
Appointed09 January 2018(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressUnit 7 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
Director NameMr Gavin King
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(31 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
Director NameMr Peter Richard Mattock
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years after company formation)
Appointment Duration28 years, 6 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
Secretary NameMr Peter Richard Mattock
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years after company formation)
Appointment Duration26 years, 2 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA

Contact

Websiteautomint.co.uk
Email address[email protected]
Telephone01484 511882
Telephone regionHuddersfield

Location

Registered AddressUnit 7 Fieldhouse Park
Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

850 at £1Marcus Thornton
5.00%
Ordinary
8.1k at £1Mr Peter Richard Mattock
47.50%
Ordinary
8.1k at £1Patrick Edward Rawnsley
47.50%
Ordinary

Financials

Year2014
Net Worth£2,724,536
Cash£680,641
Current Liabilities£1,245,469

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

8 April 2011Delivered on: 14 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
7 March 2011Delivered on: 12 March 2011
Persons entitled: Brixton (Westbrook, Trafford Park) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the amount standing to the credit of the deposit account, see image for full details.
Outstanding
9 September 2008Delivered on: 10 September 2008
Satisfied on: 30 March 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 May 2008Delivered on: 17 May 2008
Satisfied on: 30 March 2011
Persons entitled: Brixton (Westbrook, Trafford Park) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord see image for full details.
Fully Satisfied
26 February 2007Delivered on: 2 March 2007
Satisfied on: 13 March 2009
Persons entitled: Brixton (Westbrook, Trafford Park) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 13 March 2009
Persons entitled: Brixton (Westbrook, Trafford Park) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
7 March 2005Delivered on: 9 March 2005
Satisfied on: 13 March 2009
Persons entitled: Brixton (Westbrook Trafford Park) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Amount standing to the credit of an account in the name of the chargee at national westminster bank PLC.
Fully Satisfied
30 April 1998Delivered on: 1 May 1998
Satisfied on: 13 March 2009
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
3 July 1990Delivered on: 9 July 1990
Satisfied on: 2 July 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts, floating charge over all other the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

18 January 2024Group of companies' accounts made up to 30 April 2023 (32 pages)
16 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
12 April 2023Appointment of Oliver William White as a director on 6 April 2023 (2 pages)
4 April 2023Termination of appointment of Sarah Watson as a secretary on 4 April 2023 (1 page)
4 April 2023Appointment of Marcus Thornton as a secretary on 4 April 2023 (2 pages)
21 December 2022Accounts for a small company made up to 30 April 2022 (10 pages)
18 October 2022Second filing of Confirmation Statement dated 3 October 2021 (3 pages)
13 October 2022Change of details for Mr Patrick Edward Rawnsley as a person with significant control on 1 December 2020 (2 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
12 October 2022Cessation of Peter Richard Mattock as a person with significant control on 1 December 2020 (1 page)
14 April 2022Change of details for Mr Patrick Edward Rawnsley as a person with significant control on 12 April 2022 (2 pages)
15 December 2021Accounts for a small company made up to 30 April 2021 (12 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 18/10/2022
(4 pages)
16 September 2021Director's details changed for Mr Marcus John Thornton on 1 September 2021 (2 pages)
13 January 2021Appointment of Mr Gavin King as a director on 13 January 2021 (2 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 June 2020Termination of appointment of Peter Richard Mattock as a director on 12 May 2020 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 30 April 2019 (8 pages)
9 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
29 August 2018Accounts for a small company made up to 30 April 2018 (9 pages)
9 January 2018Termination of appointment of Peter Richard Mattock as a secretary on 9 January 2018 (1 page)
9 January 2018Appointment of Ms Sarah Watson as a secretary on 9 January 2018 (2 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 October 2017Audited abridged accounts made up to 30 April 2017 (12 pages)
4 October 2017Audited abridged accounts made up to 30 April 2017 (12 pages)
3 October 2017Secretary's details changed for Mr Peter Richard Mattock on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mr Patrick Edward Rawnsley on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Peter Richard Mattock on 3 October 2017 (2 pages)
3 October 2017Secretary's details changed for Mr Peter Richard Mattock on 3 October 2017 (1 page)
3 October 2017Director's details changed for Mr Patrick Edward Rawnsley on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Peter Richard Mattock on 3 October 2017 (2 pages)
11 October 2016Full accounts made up to 30 April 2016 (10 pages)
11 October 2016Full accounts made up to 30 April 2016 (10 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 17,000
(6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 17,000
(6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 17,000
(6 pages)
6 August 2015Accounts for a small company made up to 30 April 2015 (8 pages)
6 August 2015Accounts for a small company made up to 30 April 2015 (8 pages)
24 July 2015Appointment of Mr Graham William James Boyle as a director on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr Graham William James Boyle as a director on 23 July 2015 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 17,000
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 17,000
(6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 17,000
(6 pages)
31 August 2014Accounts for a small company made up to 30 April 2014 (7 pages)
31 August 2014Accounts for a small company made up to 30 April 2014 (7 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 17,000
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 17,000
(6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 17,000
(6 pages)
2 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
2 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
27 July 2012Accounts for a small company made up to 30 April 2012 (7 pages)
27 July 2012Accounts for a small company made up to 30 April 2012 (7 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Mr Marcus John Thornton on 3 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Marcus John Thornton on 3 October 2011 (2 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Mr Marcus John Thornton on 3 October 2011 (2 pages)
15 July 2011Accounts for a small company made up to 30 April 2011 (7 pages)
15 July 2011Accounts for a small company made up to 30 April 2011 (7 pages)
6 May 2011Amended accounts made up to 30 April 2010 (7 pages)
6 May 2011Amended accounts made up to 30 April 2010 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
5 October 2010Secretary's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 October 2009Director's details changed for Mr Peter Richard Mattock on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Patrick Edward Rawnsley on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Richard Mattock on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Marcus John Thornton on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Patrick Edward Rawnsley on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Patrick Edward Rawnsley on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Peter Richard Mattock on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Marcus John Thornton on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Marcus John Thornton on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
5 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
5 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
9 October 2008Return made up to 03/10/08; full list of members (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
30 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
30 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
3 October 2007Return made up to 03/10/07; full list of members (3 pages)
13 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
13 September 2007Accounts for a small company made up to 30 April 2007 (7 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 03/10/06; full list of members (3 pages)
24 October 2006Return made up to 03/10/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: unit 1 riverside way ravensthorpe industrial estate dewsbury west yorkshire WF13 3LG (1 page)
12 September 2006Registered office changed on 12/09/06 from: unit 1 riverside way ravensthorpe industrial estate dewsbury west yorkshire WF13 3LG (1 page)
12 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 September 2006Accounts for a small company made up to 30 April 2006 (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
4 October 2005Return made up to 03/10/05; full list of members (3 pages)
22 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 July 2005Accounts for a small company made up to 30 April 2005 (7 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
5 October 2004Return made up to 03/10/04; full list of members (3 pages)
5 October 2004Return made up to 03/10/04; full list of members (3 pages)
13 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
13 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
15 October 2003Return made up to 03/10/03; full list of members (7 pages)
27 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
8 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 October 2001Return made up to 16/10/01; full list of members (7 pages)
24 October 2001Return made up to 16/10/01; full list of members (7 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
15 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
15 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
2 July 2001Declaration of satisfaction of mortgage/charge (1 page)
2 July 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Return made up to 27/10/00; full list of members (7 pages)
1 November 2000Return made up to 27/10/00; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
28 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 November 1999Return made up to 07/11/99; full list of members (7 pages)
12 November 1999Return made up to 07/11/99; full list of members (7 pages)
8 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
16 November 1998Return made up to 07/11/98; full list of members (6 pages)
16 November 1998Return made up to 07/11/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 May 1998Particulars of mortgage/charge (6 pages)
1 May 1998Particulars of mortgage/charge (6 pages)
26 November 1997Return made up to 07/11/97; no change of members (4 pages)
26 November 1997Return made up to 07/11/97; no change of members (4 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
11 November 1996Return made up to 07/11/96; full list of members (6 pages)
11 November 1996Return made up to 07/11/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
4 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
30 November 1995Return made up to 07/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Return made up to 07/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
20 March 1995Registered office changed on 20/03/95 from: unit 18 riverside way ravensthorpe industrial estate dewsbury west yorkshire WF13 3LG (1 page)
20 March 1995Registered office changed on 20/03/95 from: unit 18 riverside way ravensthorpe industrial estate dewsbury west yorkshire WF13 3LG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 March 1990Memorandum and Articles of Association (8 pages)