Old Fieldhouse Lane
Huddersfield
West Yorkshire
HD2 1FA
Director Name | Mr Marcus John Thornton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(9 years, 5 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
Director Name | Mr Graham William James Boyle |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 7 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
Secretary Name | Ms Sarah Watson |
---|---|
Status | Current |
Appointed | 09 January 2018(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 7 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
Director Name | Mr Gavin King |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
Director Name | Mr Peter Richard Mattock |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years after company formation) |
Appointment Duration | 28 years, 6 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
Secretary Name | Mr Peter Richard Mattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(2 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
Website | automint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 511882 |
Telephone region | Huddersfield |
Registered Address | Unit 7 Fieldhouse Park Old Fieldhouse Lane Huddersfield West Yorkshire HD2 1FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
850 at £1 | Marcus Thornton 5.00% Ordinary |
---|---|
8.1k at £1 | Mr Peter Richard Mattock 47.50% Ordinary |
8.1k at £1 | Patrick Edward Rawnsley 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,724,536 |
Cash | £680,641 |
Current Liabilities | £1,245,469 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
8 April 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 |
18 January 2024 | Group of companies' accounts made up to 30 April 2023 (32 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
12 April 2023 | Appointment of Oliver William White as a director on 6 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Sarah Watson as a secretary on 4 April 2023 (1 page) |
4 April 2023 | Appointment of Marcus Thornton as a secretary on 4 April 2023 (2 pages) |
21 December 2022 | Accounts for a small company made up to 30 April 2022 (10 pages) |
18 October 2022 | Second filing of Confirmation Statement dated 3 October 2021 (3 pages) |
13 October 2022 | Change of details for Mr Patrick Edward Rawnsley as a person with significant control on 1 December 2020 (2 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
12 October 2022 | Cessation of Peter Richard Mattock as a person with significant control on 1 December 2020 (1 page) |
14 April 2022 | Change of details for Mr Patrick Edward Rawnsley as a person with significant control on 12 April 2022 (2 pages) |
15 December 2021 | Accounts for a small company made up to 30 April 2021 (12 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates
|
16 September 2021 | Director's details changed for Mr Marcus John Thornton on 1 September 2021 (2 pages) |
13 January 2021 | Appointment of Mr Gavin King as a director on 13 January 2021 (2 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 June 2020 | Termination of appointment of Peter Richard Mattock as a director on 12 May 2020 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
9 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
29 August 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
9 January 2018 | Termination of appointment of Peter Richard Mattock as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Appointment of Ms Sarah Watson as a secretary on 9 January 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
4 October 2017 | Audited abridged accounts made up to 30 April 2017 (12 pages) |
4 October 2017 | Audited abridged accounts made up to 30 April 2017 (12 pages) |
3 October 2017 | Secretary's details changed for Mr Peter Richard Mattock on 3 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Patrick Edward Rawnsley on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Peter Richard Mattock on 3 October 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mr Peter Richard Mattock on 3 October 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Patrick Edward Rawnsley on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Peter Richard Mattock on 3 October 2017 (2 pages) |
11 October 2016 | Full accounts made up to 30 April 2016 (10 pages) |
11 October 2016 | Full accounts made up to 30 April 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 August 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
6 August 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
24 July 2015 | Appointment of Mr Graham William James Boyle as a director on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Graham William James Boyle as a director on 23 July 2015 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 August 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
31 August 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
2 August 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
27 July 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Mr Marcus John Thornton on 3 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Marcus John Thornton on 3 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Mr Marcus John Thornton on 3 October 2011 (2 pages) |
15 July 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 July 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
6 May 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
6 May 2011 | Amended accounts made up to 30 April 2010 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
5 October 2010 | Secretary's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Mr Peter Richard Mattock on 4 October 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 October 2009 | Director's details changed for Mr Peter Richard Mattock on 3 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Patrick Edward Rawnsley on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Peter Richard Mattock on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marcus John Thornton on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Patrick Edward Rawnsley on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Patrick Edward Rawnsley on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Peter Richard Mattock on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marcus John Thornton on 3 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Marcus John Thornton on 3 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 August 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
13 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
13 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 1 riverside way ravensthorpe industrial estate dewsbury west yorkshire WF13 3LG (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 1 riverside way ravensthorpe industrial estate dewsbury west yorkshire WF13 3LG (1 page) |
12 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
22 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 July 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Return made up to 03/10/04; full list of members (3 pages) |
5 October 2004 | Return made up to 03/10/04; full list of members (3 pages) |
13 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
27 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 October 2002 | Return made up to 03/10/02; full list of members
|
8 October 2002 | Return made up to 03/10/02; full list of members
|
24 July 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 July 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
15 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
12 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
8 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
16 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 May 1998 | Particulars of mortgage/charge (6 pages) |
1 May 1998 | Particulars of mortgage/charge (6 pages) |
26 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
11 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
30 November 1995 | Return made up to 07/11/95; no change of members
|
30 November 1995 | Return made up to 07/11/95; no change of members
|
10 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: unit 18 riverside way ravensthorpe industrial estate dewsbury west yorkshire WF13 3LG (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: unit 18 riverside way ravensthorpe industrial estate dewsbury west yorkshire WF13 3LG (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 March 1990 | Memorandum and Articles of Association (8 pages) |