Wetherby
West Yorkshire
LS22 6LH
Director Name | Mrs Alexandra Esther Caddick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr James Phillip Dyson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(8 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Myles Edward Hartley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2001(11 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Alexandra Victoria Hulme |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr John Paul Caddick |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Current |
Appointed | 01 March 2015(25 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Lee Michael Savage |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Steven Craig Widdowson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Paul James Thelwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(30 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Director Name | Mr Adrian Reginald John Newman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Head Lodge Long Preston Skipton North Yorkshire BD23 4QH |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mrs Gillian Mary Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Hastings House Ledsham South Milford Leeds West Yorkshire LS25 5LL |
Director Name | Mr Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aketon Close Haggs Road Follifoot Harrogate HG3 1AZ |
Director Name | Miss Jane Margaret Hough |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nyhavn Farm Darrington Road Carleton Pontefract West Yorkshire WF8 3RY |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Peter Ian Holley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Role | Property Director |
Correspondence Address | 12 Pottery Lane Woodlesford Leeds LS26 8PL |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
Website | www.caddickdevelopments.co.uk |
---|---|
Telephone | 01937 548400 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Caddick Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,830,000 |
Gross Profit | £1,168,000 |
Net Worth | £9,662,000 |
Cash | £3,340,000 |
Current Liabilities | £14,129,000 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
25 October 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 2019 | Delivered on: 3 May 2019 Persons entitled: Icg-Longbow Btr Limited Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 3 October 2015 Persons entitled: Tritax Aquistion 18 Limited Classification: A registered charge Outstanding |
30 March 2012 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 |
2 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Appointment of Mr Paul James Thelwell as a director on 1 January 2021 (2 pages) |
25 March 2020 | Full accounts made up to 31 August 2019 (25 pages) |
21 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
31 July 2019 | All of the property or undertaking no longer forms part of charge 024606300042 (1 page) |
17 June 2019 | Satisfaction of charge 024606300041 in full (1 page) |
3 May 2019 | Registration of charge 024606300042, created on 29 April 2019 (22 pages) |
14 March 2019 | Full accounts made up to 31 August 2018 (25 pages) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 31 August 2017 (25 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (23 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (23 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
27 October 2016 | Appointment of Mr Steven Craig Widdowson as a director on 24 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages) |
27 October 2016 | Appointment of Mr Lee Michael Savage as a director on 18 July 2016 (2 pages) |
27 October 2016 | Appointment of Mr Steven Craig Widdowson as a director on 24 October 2016 (2 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (20 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (20 pages) |
12 January 2016 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mrs Alexandra Esther Caddick on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr James Phillip Dyson on 1 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Paul Caddick on 1 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr James Phillip Dyson on 1 January 2016 (2 pages) |
3 October 2015 | Registration of charge 024606300041, created on 18 September 2015 (24 pages) |
3 October 2015 | Registration of charge 024606300041, created on 18 September 2015 (24 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (21 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (21 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
5 March 2014 | Full accounts made up to 31 August 2013 (21 pages) |
5 March 2014 | Full accounts made up to 31 August 2013 (21 pages) |
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
4 March 2013 | Full accounts made up to 31 August 2012 (21 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (21 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Memorandum and Articles of Association (4 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Memorandum and Articles of Association (4 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 40 (13 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 40 (13 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (21 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
5 March 2012 | Full accounts made up to 31 August 2011 (21 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
31 January 2012 | Director's details changed for John Andrew Bywater on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for John Andrew Bywater on 1 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
31 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (10 pages) |
31 January 2012 | Director's details changed for John Andrew Bywater on 1 January 2012 (2 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (21 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (21 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (11 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (11 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (11 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (21 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (21 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (5 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 22 (5 pages) |
6 January 2010 | Director's details changed for John Paul Caddick on 1 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Alexandra Victoria Hulme on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for John Andrew Bywater on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Andrew Bywater on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alexandra Victoria Hulme on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for John Andrew Bywater on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Paul Caddick on 1 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Paul Caddick on 1 January 2010 (2 pages) |
21 July 2009 | Appointment terminated director richard weatherhead (1 page) |
21 July 2009 | Appointment terminated director richard weatherhead (1 page) |
3 July 2009 | Appointment terminated director peter holley (1 page) |
3 July 2009 | Appointment terminated director peter holley (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
22 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
22 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (6 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 39 (9 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 39 (9 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (4 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of register of members (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (19 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (19 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
7 April 2006 | Full accounts made up to 31 August 2005 (19 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (19 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
5 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
5 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
24 January 2005 | Return made up to 04/01/05; full list of members
|
24 January 2005 | Return made up to 04/01/05; full list of members
|
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members
|
13 January 2004 | Return made up to 04/01/04; full list of members
|
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
21 November 2003 | Particulars of mortgage/charge (5 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2003 | Auditor's resignation (1 page) |
5 April 2003 | Full accounts made up to 31 August 2002 (17 pages) |
5 April 2003 | Auditor's resignation (1 page) |
5 April 2003 | Full accounts made up to 31 August 2002 (17 pages) |
31 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
31 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
3 April 2002 | Full accounts made up to 31 August 2001 (15 pages) |
24 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 04/01/02; full list of members (8 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
23 April 2001 | Full accounts made up to 31 August 2000 (15 pages) |
23 April 2001 | Full accounts made up to 31 August 2000 (15 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
11 January 2000 | Return made up to 04/01/00; no change of members
|
11 January 2000 | Return made up to 04/01/00; no change of members
|
10 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 12/01/99; no change of members (7 pages) |
20 January 1999 | Return made up to 12/01/99; no change of members (7 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (13 pages) |
3 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
3 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
29 May 1997 | Particulars of mortgage/charge (7 pages) |
29 May 1997 | Particulars of mortgage/charge (7 pages) |
12 February 1997 | Particulars of mortgage/charge (7 pages) |
12 February 1997 | Particulars of mortgage/charge (7 pages) |
5 February 1997 | Return made up to 12/01/97; full list of members (10 pages) |
5 February 1997 | Return made up to 12/01/97; full list of members (10 pages) |
18 January 1997 | Particulars of mortgage/charge (7 pages) |
18 January 1997 | Particulars of mortgage/charge (7 pages) |
16 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
16 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
15 April 1996 | Particulars of mortgage/charge (7 pages) |
15 April 1996 | Particulars of mortgage/charge (7 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
6 April 1996 | Particulars of mortgage/charge (5 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 12/01/96; no change of members (11 pages) |
10 January 1996 | Return made up to 12/01/96; no change of members (11 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
8 September 1995 | Particulars of mortgage/charge (8 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Particulars of mortgage/charge (7 pages) |
15 August 1995 | Particulars of mortgage/charge (7 pages) |
19 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
19 June 1995 | Full accounts made up to 31 August 1994 (13 pages) |
13 March 1995 | Particulars of mortgage/charge (12 pages) |
13 March 1995 | Particulars of mortgage/charge (12 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Particulars of mortgage/charge (4 pages) |
6 March 1995 | Particulars of mortgage/charge (8 pages) |
6 March 1995 | Particulars of mortgage/charge (8 pages) |
6 October 1994 | Resolutions
|
6 October 1994 | Resolutions
|
28 April 1994 | Resolutions
|
28 April 1994 | Memorandum and Articles of Association (8 pages) |
28 April 1994 | Memorandum and Articles of Association (8 pages) |
28 April 1994 | Resolutions
|
21 January 1994 | Particulars of mortgage/charge (6 pages) |
21 January 1994 | Particulars of mortgage/charge (6 pages) |
13 April 1992 | Particulars of mortgage/charge (3 pages) |
13 April 1992 | Particulars of mortgage/charge (3 pages) |
12 November 1991 | Company name changed\certificate issued on 12/11/91 (2 pages) |
12 November 1991 | Company name changed\certificate issued on 12/11/91 (2 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Incorporation (10 pages) |
12 January 1990 | Certificate of incorporation (1 page) |
12 January 1990 | Incorporation (10 pages) |
12 January 1990 | Certificate of incorporation (1 page) |