Company NameCaddick Developments Limited
Company StatusActive
Company Number02460630
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Previous NamePaul Caddick Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMrs Alexandra Esther Caddick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr James Phillip Dyson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(8 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2001(11 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameAlexandra Victoria Hulme
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(15 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr John Paul Caddick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(16 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(25 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusCurrent
Appointed01 March 2015(25 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Lee Michael Savage
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Steven Craig Widdowson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Paul James Thelwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(30 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Adrian Reginald John Newman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Head Lodge
Long Preston
Skipton
North Yorkshire
BD23 4QH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration23 years, 1 month (resigned 01 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMrs Gillian Mary Beaumont
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Hastings House Ledsham
South Milford
Leeds
West Yorkshire
LS25 5LL
Director NameMr Richard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Close
Haggs Road Follifoot
Harrogate
HG3 1AZ
Director NameMiss Jane Margaret Hough
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNyhavn Farm
Darrington Road Carleton
Pontefract
West Yorkshire
WF8 3RY
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed22 October 1994(4 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NamePeter Ian Holley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleProperty Director
Correspondence Address12 Pottery Lane
Woodlesford
Leeds
LS26 8PL
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(17 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH

Contact

Websitewww.caddickdevelopments.co.uk
Telephone01937 548400
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Caddick Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,830,000
Gross Profit£1,168,000
Net Worth£9,662,000
Cash£3,340,000
Current Liabilities£14,129,000

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

25 October 1991Delivered on: 11 November 1991
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining no 5 monkhill lane, pontefract west yorkshire.
Fully Satisfied
30 August 1991Delivered on: 19 September 1991
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of lawns lane wakefield 41 industrial estate wakefield west yorkshire. Title no: wyk 403605.
Fully Satisfied
30 August 1991Delivered on: 19 September 1991
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 41B cadcam iv estate riverside park middlesbrough, cleveland. Title no: ce 111536 (part).
Fully Satisfied
30 August 1991Delivered on: 19 September 1991
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at unit e phase 2 wakefield 41 industrial estate potovens lane wakefield west yorkshire. Title no: wyk 390933.
Fully Satisfied
30 August 1991Delivered on: 19 September 1991
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at monkhill lane pontefract lane wakefield west yorkshire. Title no: wyk 471565.
Fully Satisfied
1 May 2008Delivered on: 12 May 2008
Satisfied on: 14 April 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Shareholder's security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the deed present and future, all the shares owned by it or held by a nominee on its behalf and all related rights see image for full details.
Fully Satisfied
12 November 2003Delivered on: 21 November 2003
Satisfied on: 20 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares (certificated and uncertificated)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and their proceeds of sale all dividends interest and other distributions and all accretions rights beneifts money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details.
Fully Satisfied
12 November 2003Delivered on: 21 November 2003
Satisfied on: 29 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company and/or the borrower on any account whatsoever.
Particulars: The deposit being all sums together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the charged account. See the mortgage charge document for full details.
Fully Satisfied
12 April 2002Delivered on: 25 April 2002
Satisfied on: 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities (UK)
Secured details: All monies due or to become due from caddick magnus limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge:- any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time (a) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities;. See the mortgage charge document for full details.
Fully Satisfied
21 September 1998Delivered on: 25 September 1998
Satisfied on: 18 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14.71 acresw land forming part of haigh house farm haigh rothwell leeds west yorkshire t/n WYK403101.
Fully Satisfied
31 July 1997Delivered on: 6 August 1997
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land and buildings on the north side of knottingley road knottingley wakefield west yorkshire t/n wyk 495570.
Fully Satisfied
21 May 1997Delivered on: 29 May 1997
Satisfied on: 23 May 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined in the loan deed) under the terms of a facility letter dated 27TH march 1997 and/or in connection with the facility thereby granted and/or under this loan deed.
Particulars: All that land forming part of title number WYK495570 and the buildings thereon situate at the A1 business park knottingley west yorkshire and all income and rights relating thereto and the proceeds of sale by way of floating charge all undertaking property assets and rights of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1997Delivered on: 12 February 1997
Satisfied on: 23 May 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee (as defined in the loan deed) under the terms of the facility letter (as defined) and/or under this charge together with all expenses (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of rose wharf leeds west yorkshire t/no: wyk 348987 floating charge over the company's .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 August 1991Delivered on: 19 September 1991
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of lady balls lane pontefract west yorkshire. Title no: wyk 171448.
Fully Satisfied
17 January 1997Delivered on: 18 January 1997
Satisfied on: 29 February 2012
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee under or in relation to the principal agreement dated 29TH march 1996 as from time to time supplemented amended varied or replaced and/or this legal charge.
Particulars: All that f/h land and buildings on the south west of east street leeds k/a buildings b and c rose wharf east street leeds with all buildings trade and other fixtures fixed plant and machinery.
Fully Satisfied
9 April 1996Delivered on: 15 April 1996
Satisfied on: 23 May 2003
Persons entitled: N M Rothschild & Sons Limitedand/or Any Transferee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 8 june 1995.
Particulars: By way of legal mortgage the agreements as defined on form 395 including :- 1) an agreement dated 21 june 1995 as varied by deeds of variation 2) two leases for 999 years in favour of the company etc....... and by way of legal mortgage the company's interest in low fold leeds t/n wyk 571280 and the future f/h interest of the company in building b and building c rose wharf leeds and the future sole interest of the company in low fold leeds. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 6 April 1996
Satisfied on: 29 February 2012
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company and/or prose investments limited to the chargee on any account whatsoever under or in realtion to the principal agreement of even date and/or this legal charge.
Particulars: F/H land and buildings on the north west side of east street, lowfold, leeds t/no. WYK571280 together with all buildings fixtures fixed plant and machinery thereon and any proceeds of sale thereof.
Fully Satisfied
29 March 1996Delivered on: 6 April 1996
Satisfied on: 29 February 2012
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge.
Particulars: Land at low fold off east street, leeds, west yorkshire together with all buildings fixtures fixed plant and machinery thereon and the proceeds of sale thereof.
Fully Satisfied
29 March 1996Delivered on: 6 April 1996
Satisfied on: 29 February 2012
Persons entitled: Urban Regeneration Agency

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in relation to the principal agreement of even date and/or this legal charge.
Particulars: Land and buildings being part of rose wharf, 76 east street, leeds, west yorkshire together with all buildings fixtures fixed plant and machinery thereon and the proceeds of sale thereof.
Fully Satisfied
9 January 1996Delivered on: 16 January 1996
Satisfied on: 23 May 2003
Persons entitled: N M Rothschild & Sons Limited and/or Any Transferee

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19TH october 1995 and/or in connection with a facility thereby granted and/or under the charge and all other liabilities due on any account whatsoever.
Particulars: Floating charge over all the and the goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 August 1995Delivered on: 8 September 1995
Satisfied on: 29 February 2012
Persons entitled:
The Norwich Union Life Insurance Society
Norwich Union Mortgage Finance Limited

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set off agreement over cash deposit
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the deed of legal charge dated 31ST august 1995 and this deed as defined therein.
Particulars: All sums standing to the credit of the "norwich union mortgage finance limited charged deposit account" re: caddick developments limited. See the mortgage charge document for full details.
Fully Satisfied
31 August 1995Delivered on: 8 September 1995
Satisfied on: 29 February 2012
Persons entitled:
The Norwich Union Life Insurance Society
Norwich Union Mortgage Finance Limited
Norwich Union Mortgage Finance Limited
The Norwich Union Life Insurance Society

Classification: Deed of legal charge with cross charging provisions
Secured details: £8,120,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the principal deeds as defined therein.
Particulars: Freehold property known as unit e phase 2 wakefield 41 industrial estate potovens lane wakefield title number wyk 390993. freehold property being land and buildings lying to the south west of sowgate lane knottingley wakefield known as unit 1 A1 business park title number wyk 491104. floating charge over all undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
11 August 1995Delivered on: 15 August 1995
Satisfied on: 16 August 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28TH june 1995 and this charge.
Particulars: All that piece or parcel of land forming part of the land within titles SYK303441 and SYK353454 situated to the north east of carr link road (A6182)doncaster carr south yorkshire by way of floating charge the undertaking and all other property assets and rights of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1995Delivered on: 13 March 1995
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on south side of decoy bank north doncaster south yorkshire.
Fully Satisfied
21 February 1991Delivered on: 6 March 1991
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11.3 acres of land at doncaster carr, doncaster south yorkshire.
Fully Satisfied
3 March 1995Delivered on: 13 March 1995
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at tom dando close normanton industrial estate normanton west yorkshire t/n wyk 497882.
Fully Satisfied
13 February 1995Delivered on: 6 March 1995
Satisfied on: 23 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of back street, tanshelf, pontefract, west yorkshire wyk 556428.
Fully Satisfied
13 February 1995Delivered on: 27 February 1995
Satisfied on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of butterley street leeds west yorkshire t/n wyk 374251.
Fully Satisfied
7 January 1994Delivered on: 21 January 1994
Satisfied on: 20 May 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £1,264,800 and all other monies due from caddick developments limited to the chargee under the above mentioned deed of legal charge and mortgage and all monies due from caddick (runcorn) limited under the terms of a legal charge dated 28TH august 1992 (as defined).
Particulars: F/Hold property--unit e phase 2 wakefield 41 industrial estate potovens lane, wakefield, west yorkshire t/no.wyk 390933; f/hold property being land and buildings lying to the south west of sowgate lane, knottingley, wakefield, west yorkshire and known as unit 1 A1 business park knottingley, west yorkshire; t/no.no.wyk 491104 see form 395. undertaking and all property and assets.
Fully Satisfied
8 June 1993Delivered on: 9 June 1993
Satisfied on: 14 May 2004
Persons entitled: A & W (Developers) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 24TH december 1992, as amended by a supplemental agreement dated 8TH june 1993.
Particulars: F/H property on the north east side of buddle street, wallsend, tyne and wear t/no: ty 231614 and f/h property situate to the east of station road, wallsend, tyne and wear t/no: ty 104384.
Fully Satisfied
26 August 1992Delivered on: 27 August 1992
Satisfied on: 16 August 1997
Persons entitled: Y W Enterprises Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of and conditions of an agreement dated 29/7/92.
Particulars: Property situated adjoining and to the north west side of knottingley road knottingley west yorkshire.
Fully Satisfied
30 August 1991Delivered on: 19 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west side of potovens lane wakefield west yorkshire. Title no: wyk 416449.
Outstanding
29 April 2019Delivered on: 3 May 2019
Persons entitled: Icg-Longbow Btr Limited

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 3 October 2015
Persons entitled: Tritax Aquistion 18 Limited

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H rose wharf east street leeds t/nos WYK571280 WYK613093 and WYK591085. Supermarket hull road york t/no NYK56899. Unit e phase 2 whakefield 41 industrial estate potovens lane wakefield t/no WYK546134 (for further details of the properties charged please refer to the form MG01) see image for full details.
Outstanding
16 February 1999Delivered on: 8 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97, 99, 101, 103 & 105 westgate wakefield west yorkshire t/n-WYK604323.
Outstanding
16 February 1999Delivered on: 8 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at A1 business park/sowgate lane M62-A1 junction ferrybridge west yorkshire t/nos: WYK495570 & WYK598368.
Outstanding
13 February 1995Delivered on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of sowgate lane ferrybridge pontefract west yorkshire t/n wyk 500322.
Outstanding
13 February 1995Delivered on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit e phase 2 wakefield 41 industrial estate potovens lane wakefield west yorkshire t/n wyk 390933.
Outstanding
13 February 1995Delivered on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62-64 wellington street leeds west yorkshire t/n wyk 548550.
Outstanding
2 April 1992Delivered on: 13 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 acres of land at california drive whitwood freight centre wakefield west yorkshire t/n's wyk 68237 (part) and wyk 203791.
Outstanding
7 September 1990Delivered on: 19 September 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

2 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 January 2021Appointment of Mr Paul James Thelwell as a director on 1 January 2021 (2 pages)
25 March 2020Full accounts made up to 31 August 2019 (25 pages)
21 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 July 2019All of the property or undertaking no longer forms part of charge 024606300042 (1 page)
17 June 2019Satisfaction of charge 024606300041 in full (1 page)
3 May 2019Registration of charge 024606300042, created on 29 April 2019 (22 pages)
14 March 2019Full accounts made up to 31 August 2018 (25 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
17 April 2018Full accounts made up to 31 August 2017 (25 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
11 April 2017Full accounts made up to 31 August 2016 (23 pages)
11 April 2017Full accounts made up to 31 August 2016 (23 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 October 2016Appointment of Mr Steven Craig Widdowson as a director on 24 October 2016 (2 pages)
27 October 2016Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages)
27 October 2016Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages)
27 October 2016Appointment of Mr Steven Craig Widdowson as a director on 24 October 2016 (2 pages)
8 March 2016Full accounts made up to 31 August 2015 (20 pages)
8 March 2016Full accounts made up to 31 August 2015 (20 pages)
12 January 2016Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr James Phillip Dyson on 1 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(7 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 20,000
(7 pages)
12 January 2016Director's details changed for Mr James Phillip Dyson on 1 January 2016 (2 pages)
3 October 2015Registration of charge 024606300041, created on 18 September 2015 (24 pages)
3 October 2015Registration of charge 024606300041, created on 18 September 2015 (24 pages)
10 March 2015Full accounts made up to 31 August 2014 (21 pages)
10 March 2015Full accounts made up to 31 August 2014 (21 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(10 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(10 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 20,000
(10 pages)
5 March 2014Full accounts made up to 31 August 2013 (21 pages)
5 March 2014Full accounts made up to 31 August 2013 (21 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(10 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(10 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(10 pages)
4 March 2013Full accounts made up to 31 August 2012 (21 pages)
4 March 2013Full accounts made up to 31 August 2012 (21 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
11 January 2013Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
11 January 2013Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2012Memorandum and Articles of Association (4 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2012Memorandum and Articles of Association (4 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 40 (13 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 40 (13 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
5 March 2012Full accounts made up to 31 August 2011 (21 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 March 2012Full accounts made up to 31 August 2011 (21 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
31 January 2012Director's details changed for John Andrew Bywater on 1 January 2012 (2 pages)
31 January 2012Director's details changed for John Andrew Bywater on 1 January 2012 (2 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (10 pages)
31 January 2012Director's details changed for John Andrew Bywater on 1 January 2012 (2 pages)
24 February 2011Full accounts made up to 31 August 2010 (21 pages)
24 February 2011Full accounts made up to 31 August 2010 (21 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
25 February 2010Full accounts made up to 31 August 2009 (21 pages)
25 February 2010Full accounts made up to 31 August 2009 (21 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (5 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (5 pages)
6 January 2010Director's details changed for John Paul Caddick on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Alexandra Victoria Hulme on 31 December 2009 (2 pages)
6 January 2010Director's details changed for John Andrew Bywater on 1 January 2010 (2 pages)
6 January 2010Director's details changed for John Andrew Bywater on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Alexandra Victoria Hulme on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for John Andrew Bywater on 1 January 2010 (2 pages)
6 January 2010Director's details changed for John Paul Caddick on 1 January 2010 (2 pages)
6 January 2010Director's details changed for John Paul Caddick on 1 January 2010 (2 pages)
21 July 2009Appointment terminated director richard weatherhead (1 page)
21 July 2009Appointment terminated director richard weatherhead (1 page)
3 July 2009Appointment terminated director peter holley (1 page)
3 July 2009Appointment terminated director peter holley (1 page)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
22 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
22 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
31 March 2009Full accounts made up to 31 August 2008 (20 pages)
31 March 2009Full accounts made up to 31 August 2008 (20 pages)
7 January 2009Return made up to 04/01/09; full list of members (6 pages)
7 January 2009Return made up to 04/01/09; full list of members (6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 39 (9 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 39 (9 pages)
27 March 2008Full accounts made up to 31 August 2007 (19 pages)
27 March 2008Full accounts made up to 31 August 2007 (19 pages)
8 January 2008Return made up to 04/01/08; full list of members (4 pages)
8 January 2008Return made up to 04/01/08; full list of members (4 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of register of members (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
18 April 2007Full accounts made up to 31 August 2006 (19 pages)
18 April 2007Full accounts made up to 31 August 2006 (19 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 04/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 04/01/07; full list of members (3 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
7 April 2006Full accounts made up to 31 August 2005 (19 pages)
7 April 2006Full accounts made up to 31 August 2005 (19 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
26 May 2005Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
5 April 2005Full accounts made up to 31 August 2004 (18 pages)
5 April 2005Full accounts made up to 31 August 2004 (18 pages)
24 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Full accounts made up to 31 August 2003 (18 pages)
12 May 2004Full accounts made up to 31 August 2003 (18 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
18 October 2003Declaration of mortgage charge released/ceased (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (1 page)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2003Auditor's resignation (1 page)
5 April 2003Full accounts made up to 31 August 2002 (17 pages)
5 April 2003Auditor's resignation (1 page)
5 April 2003Full accounts made up to 31 August 2002 (17 pages)
31 January 2003Return made up to 04/01/03; full list of members (9 pages)
31 January 2003Return made up to 04/01/03; full list of members (9 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Full accounts made up to 31 August 2001 (15 pages)
3 April 2002Full accounts made up to 31 August 2001 (15 pages)
24 January 2002Return made up to 04/01/02; full list of members (8 pages)
24 January 2002Return made up to 04/01/02; full list of members (8 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
23 April 2001Full accounts made up to 31 August 2000 (15 pages)
23 April 2001Full accounts made up to 31 August 2000 (15 pages)
17 January 2001Return made up to 04/01/01; full list of members (7 pages)
17 January 2001Return made up to 04/01/01; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (13 pages)
4 July 2000Full accounts made up to 31 August 1999 (13 pages)
11 January 2000Return made up to 04/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 January 2000Return made up to 04/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 1999Full accounts made up to 31 August 1998 (13 pages)
10 June 1999Full accounts made up to 31 August 1998 (13 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
20 January 1999Return made up to 12/01/99; no change of members (7 pages)
20 January 1999Return made up to 12/01/99; no change of members (7 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
23 April 1998Full accounts made up to 31 August 1997 (13 pages)
23 April 1998Full accounts made up to 31 August 1997 (13 pages)
3 February 1998Return made up to 12/01/98; full list of members (6 pages)
3 February 1998Return made up to 12/01/98; full list of members (6 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
3 June 1997Full accounts made up to 31 August 1996 (15 pages)
3 June 1997Full accounts made up to 31 August 1996 (15 pages)
29 May 1997Particulars of mortgage/charge (7 pages)
29 May 1997Particulars of mortgage/charge (7 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
12 February 1997Particulars of mortgage/charge (7 pages)
5 February 1997Return made up to 12/01/97; full list of members (10 pages)
5 February 1997Return made up to 12/01/97; full list of members (10 pages)
18 January 1997Particulars of mortgage/charge (7 pages)
18 January 1997Particulars of mortgage/charge (7 pages)
16 May 1996Full accounts made up to 31 August 1995 (14 pages)
16 May 1996Full accounts made up to 31 August 1995 (14 pages)
15 April 1996Particulars of mortgage/charge (7 pages)
15 April 1996Particulars of mortgage/charge (7 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
6 April 1996Particulars of mortgage/charge (5 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 12/01/96; no change of members (11 pages)
10 January 1996Return made up to 12/01/96; no change of members (11 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
8 September 1995Particulars of mortgage/charge (8 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Particulars of mortgage/charge (7 pages)
15 August 1995Particulars of mortgage/charge (7 pages)
19 June 1995Full accounts made up to 31 August 1994 (13 pages)
19 June 1995Full accounts made up to 31 August 1994 (13 pages)
13 March 1995Particulars of mortgage/charge (12 pages)
13 March 1995Particulars of mortgage/charge (12 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
6 March 1995Particulars of mortgage/charge (8 pages)
6 March 1995Particulars of mortgage/charge (8 pages)
6 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 October 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1994Memorandum and Articles of Association (8 pages)
28 April 1994Memorandum and Articles of Association (8 pages)
28 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1994Particulars of mortgage/charge (6 pages)
21 January 1994Particulars of mortgage/charge (6 pages)
13 April 1992Particulars of mortgage/charge (3 pages)
13 April 1992Particulars of mortgage/charge (3 pages)
12 November 1991Company name changed\certificate issued on 12/11/91 (2 pages)
12 November 1991Company name changed\certificate issued on 12/11/91 (2 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
12 January 1990Incorporation (10 pages)
12 January 1990Certificate of incorporation (1 page)
12 January 1990Incorporation (10 pages)
12 January 1990Certificate of incorporation (1 page)