Company NameFortlands Limited
DirectorsPaul Richard Turner and Michael John Smith
Company StatusActive
Company Number02467069
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Richard Turner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(7 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Secretary NameMr John Duncan Turner
NationalityBritish
StatusCurrent
Appointed28 February 1997(7 years after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Correspondence Address18 Newlands Road
Norton Tower
Halifax
West Yorkshire
HX2 7RE
Secretary NameMr James Peter Banfi
NationalityBritish
StatusCurrent
Appointed20 March 1997(7 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowton Cottage Ainsworth Lane
Crowton
Northwich
Cheshire
CW8 2RS
Secretary NamePeter Chape
StatusCurrent
Appointed19 December 2022(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address1 Byrom Place
Manchester
M3 3HG
Director NameMichael John Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(33 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurdy House Langbar
Ilkley
North Yorkshire
LS29 0ES
Director NameMr Peter Beevers
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleAccountant
Correspondence Address4 Thorntondale Drive
Marton Lodge
Bridlington
North Humberside
YO16 5GW
Director NameMr Harin Jayantilal Thaker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Secretary NameMr Harin Jayantilal Thaker
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Secretary NameMr Peter Beevers
NationalityBritish
StatusResigned
Appointed20 May 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleAccountant
Correspondence Address4 Thorntondale Drive
Marton Lodge
Bridlington
North Humberside
YO16 5GW
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1997)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Secretary NameMr Paul Martin Walker
NationalityBritish
StatusResigned
Appointed15 July 1999(9 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 14 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ash Grove
Knutsford
Cheshire
WA16 8BB
Secretary NameAnthony John Dentith
NationalityBritish
StatusResigned
Appointed31 October 2003(13 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2011)
RoleSolicitor
Correspondence Address18 Vernon Street
Mossley
Lancashire
OL5 0BT

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4m at £1Paul Richard Turner
99.26%
Non Cumulative Redeemable Preference
30k at £1Paul Richard Turner
0.74%
Ordinary

Financials

Year2014
Turnover£1,914,235
Gross Profit£1,518,548
Net Worth£15,865,131
Cash£112,134
Current Liabilities£10,506,383

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

19 April 2006Delivered on: 22 April 2006
Satisfied on: 16 June 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 market street and 12/14 lower brook street ulverston cumbria t/n CU164328 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
22 September 2005Delivered on: 23 September 2005
Satisfied on: 16 June 2015
Persons entitled: The Co-Operative 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: Gelderd road birstall batley kirklees west yorkshire t/no WYK335438. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
22 October 2001Delivered on: 27 October 2001
Satisfied on: 7 December 2013
Persons entitled: Zurich Insurance Company

Classification: Deed of deposit and charge
Secured details: The actual, contingent, present and/or future obligations of the company to the chargee pursuant to its membership of the zurich insurance company building guarantees scheme and its rules.
Particulars: The sum of £8,000 in the separate designated deposit account held in the name of the company at dunbar bank PLC, 9 sackville street, london, W1A 2JP together with such other additional sums as may be deposited from time to time by the company.
Fully Satisfied
18 January 2000Delivered on: 20 January 2000
Satisfied on: 16 June 2015
Persons entitled: The Co-Operative 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: 24 and 25 downing street farnham, 3 and 3A fore street chard 39, 41 and 43 silver street gainsborough, 7 new street huddersfield, 7 high street, bideford and a floating charge over all unfixed plant machinery and other assets and equipment in or abouut the property.
Fully Satisfied
4 March 1999Delivered on: 10 March 1999
Satisfied on: 7 December 2013
Persons entitled: The Co-Operative 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 the rear of 145 station road west drayton t/no.NGL325903 and a floating charge over all unfixed plant machinery and other assets and equipment in or about the property.
Fully Satisfied
15 January 1999Delivered on: 19 January 1999
Satisfied on: 16 June 2015
Persons entitled: The Co-Operative 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: 102/102A draycott ave london 109/109A walton street london 9 bentinck street london 93/95 burnt oak broadway edgeware middx 64 high street tunbridge wells for further details of all property charged please refer to form 395. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. See the mortgage charge document for full details.
Fully Satisfied
30 April 1997Delivered on: 9 May 1997
Satisfied on: 16 June 2015
Persons entitled: The Co-Operative 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: Property k/a 108 watling street east towcester 11/17 bank street rugby 1 fore street bodmin 21/21A st giles street norwich 15/15A burscough street ormskirk 28 colliergate york 41 market place barnard castle flat 10 (10 aire view gardens) 31 vesper road leeds flat 19 (5 aire view court) 33 vesper road leeds 30/32 purfleet street kings lynn and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 2006Delivered on: 29 April 2006
Satisfied on: 7 December 2013
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 77 and 79 mosley street and 14 and 16 princess street, manchester t/no. GM241242. Fixed charge all benefits claims and returns of premiums in respect of any insurance. See the mortgage charge document for full details.
Fully Satisfied
24 September 1990Delivered on: 1 October 1990
Satisfied on: 7 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 grosvenor park gardens headingley leeds title no wyk 92268 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1997Delivered on: 2 August 1997
Persons entitled: The Co-Operative 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 at summerfield road bolton, church farm shopping precinct stockton heath, plots 2-3 langworthy enterprise park kansas avenue salford, 23 warrington new road st helens, units 1-5 poulton industrial estate poulton-le-fylde, unit 8, 7 boston court kansas avenue salford. A floating charge over all unfixed plant and machinery and other chattels and equipment.
Part Satisfied
8 February 2016Delivered on: 9 February 2016
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: Clarendon house, victoria avenue, harrogate, HG1 5PQ (title no: NYK59185), church farm shopping centre, walton road, stockton heath, warrington, cheshire (title no: CH356305) and abbey retail park, bridge road/kirkstall road, kirkstall, leeds (title no WYK721018).
Outstanding
30 June 2015Delivered on: 11 July 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Land and building at bridge road kirkstall leeds (title number WYK721018).
Outstanding
29 June 2012Delivered on: 10 July 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1/1A low ousegate and 9-13 (odd numbers) king street york f/h t/no. NYK284420. A floating charge over all unfixed plant & machinery & other assets & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
26 January 2007Delivered on: 30 January 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Clarendon house victoria avenue harrogate north yorkshire t/n nyk 59185 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

6 November 2023Appointment of Michael John Smith as a director on 3 November 2023 (2 pages)
18 October 2023Registered office address changed from West House Mbt King Cross Road Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 October 2023 (1 page)
9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
5 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
19 December 2022Appointment of Peter Chape as a secretary on 19 December 2022 (2 pages)
21 October 2022Termination of appointment of Paul Martin Walker as a secretary on 14 October 2022 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
20 October 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
13 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
14 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (27 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (27 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
18 September 2017Statement of capital on 20 July 2017
  • GBP 30,000
(5 pages)
18 September 2017Statement of capital on 20 July 2017
  • GBP 30,000
(5 pages)
1 December 2016Total exemption full accounts made up to 30 June 2016 (23 pages)
1 December 2016Total exemption full accounts made up to 30 June 2016 (23 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
20 February 2016Satisfaction of charge 024670690013 in full (4 pages)
20 February 2016Satisfaction of charge 11 in full (4 pages)
20 February 2016Satisfaction of charge 024670690013 in full (4 pages)
20 February 2016Satisfaction of charge 3 in full (4 pages)
20 February 2016Satisfaction of charge 3 in full (4 pages)
20 February 2016Satisfaction of charge 12 in full (4 pages)
20 February 2016Satisfaction of charge 12 in full (4 pages)
20 February 2016Satisfaction of charge 11 in full (4 pages)
9 February 2016Registration of charge 024670690014, created on 8 February 2016 (31 pages)
9 February 2016Registration of charge 024670690014, created on 8 February 2016 (31 pages)
10 November 2015Group of companies' accounts made up to 30 June 2015 (24 pages)
10 November 2015Group of companies' accounts made up to 30 June 2015 (24 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,030,000
(5 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,030,000
(5 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,030,000
(5 pages)
11 July 2015Registration of charge 024670690013, created on 30 June 2015 (10 pages)
11 July 2015Registration of charge 024670690013, created on 30 June 2015 (10 pages)
16 June 2015Satisfaction of charge 2 in full (4 pages)
16 June 2015Satisfaction of charge 4 in full (4 pages)
16 June 2015Satisfaction of charge 2 in full (4 pages)
16 June 2015Satisfaction of charge 9 in full (4 pages)
16 June 2015Satisfaction of charge 3 in part (4 pages)
16 June 2015Satisfaction of charge 6 in full (4 pages)
16 June 2015Satisfaction of charge 9 in full (4 pages)
16 June 2015Satisfaction of charge 8 in full (4 pages)
16 June 2015Satisfaction of charge 4 in full (4 pages)
16 June 2015Satisfaction of charge 6 in full (4 pages)
16 June 2015Satisfaction of charge 3 in part (4 pages)
16 June 2015Satisfaction of charge 8 in full (4 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (23 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,030,000
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,030,000
(5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 4,030,000
(5 pages)
7 December 2013Satisfaction of charge 10 in full (4 pages)
7 December 2013Satisfaction of charge 10 in full (4 pages)
7 December 2013Satisfaction of charge 5 in full (4 pages)
7 December 2013Satisfaction of charge 7 in full (4 pages)
7 December 2013Satisfaction of charge 1 in full (4 pages)
7 December 2013Satisfaction of charge 1 in full (4 pages)
7 December 2013Satisfaction of charge 7 in full (4 pages)
7 December 2013Satisfaction of charge 5 in full (4 pages)
27 November 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
27 November 2013Group of companies' accounts made up to 30 June 2013 (21 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,030,000
(5 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,030,000
(5 pages)
25 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 4,030,000
(5 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (21 pages)
28 December 2012Group of companies' accounts made up to 30 June 2012 (21 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
6 December 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
6 December 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Anthony Dentith as a secretary (2 pages)
8 April 2011Termination of appointment of Anthony Dentith as a secretary (2 pages)
30 December 2010Full accounts made up to 30 June 2010 (21 pages)
30 December 2010Full accounts made up to 30 June 2010 (21 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages)
16 February 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
16 February 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Return made up to 13/06/09; full list of members (4 pages)
6 January 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
6 January 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
7 July 2008Return made up to 13/06/08; no change of members (8 pages)
7 July 2008Return made up to 13/06/08; no change of members (8 pages)
18 February 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
18 February 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
26 June 2007Return made up to 13/06/07; no change of members (8 pages)
26 June 2007Return made up to 13/06/07; no change of members (8 pages)
13 April 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
13 April 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
26 June 2006Return made up to 13/06/06; full list of members (8 pages)
26 June 2006Return made up to 13/06/06; full list of members (8 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Registered office changed on 05/04/06 from: matthews brooke taylor & co 3 wards end halifax west yorkshire HX1 1DB (1 page)
5 April 2006Registered office changed on 05/04/06 from: matthews brooke taylor & co 3 wards end halifax west yorkshire HX1 1DB (1 page)
11 January 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
11 January 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 13/06/05; full list of members (8 pages)
27 June 2005Return made up to 13/06/05; full list of members (8 pages)
19 January 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
19 January 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
24 June 2004Return made up to 13/06/04; full list of members (8 pages)
24 June 2004Return made up to 13/06/04; full list of members (8 pages)
26 May 2004Ad 17/05/04--------- £ si 500000@1=500000 £ ic 3530000/4030000 (2 pages)
26 May 2004Ad 17/05/04--------- £ si 500000@1=500000 £ ic 3530000/4030000 (2 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
16 December 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
25 November 2002Group of companies' accounts made up to 30 June 2002 (16 pages)
25 November 2002Group of companies' accounts made up to 30 June 2002 (16 pages)
10 August 2002Auditors resignation-sec 394 (1 page)
10 August 2002Auditors resignation-sec 394 (1 page)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
20 June 2002Return made up to 13/06/02; full list of members (7 pages)
28 January 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
28 January 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
28 June 2001Return made up to 13/06/01; full list of members (7 pages)
28 June 2001Return made up to 13/06/01; full list of members (7 pages)
11 December 2000Full group accounts made up to 30 June 2000 (15 pages)
11 December 2000Full group accounts made up to 30 June 2000 (15 pages)
18 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
18 July 2000Return made up to 13/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
24 November 1999Full accounts made up to 30 June 1999 (12 pages)
24 November 1999Full accounts made up to 30 June 1999 (12 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
5 July 1999Return made up to 13/06/99; full list of members (6 pages)
5 July 1999Return made up to 13/06/99; full list of members (6 pages)
10 March 1999Ad 03/03/99--------- £ si 750000@1=750000 £ ic 2780000/3530000 (2 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Ad 03/03/99--------- £ si 750000@1=750000 £ ic 2780000/3530000 (2 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
22 October 1998Full accounts made up to 30 June 1998 (12 pages)
22 October 1998Full accounts made up to 30 June 1998 (12 pages)
30 June 1998Return made up to 13/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1998Return made up to 13/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1998Ad 25/02/98--------- £ si 750000@1=750000 £ ic 2030000/2780000 (2 pages)
3 March 1998Ad 25/02/98--------- £ si 750000@1=750000 £ ic 2030000/2780000 (2 pages)
24 November 1997Ad 18/11/97--------- £ si 1500000@1=1500000 £ ic 530000/2030000 (2 pages)
24 November 1997Ad 18/11/97--------- £ si 1500000@1=1500000 £ ic 530000/2030000 (2 pages)
30 October 1997Full accounts made up to 30 June 1997 (11 pages)
30 October 1997Full accounts made up to 30 June 1997 (11 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 August 1997£ nc 200000/5200000 31/07/97 (1 page)
26 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 August 1997£ nc 200000/5200000 31/07/97 (1 page)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
24 June 1997Return made up to 13/06/97; full list of members (8 pages)
24 June 1997Return made up to 13/06/97; full list of members (8 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997£ ic 130000/30000 11/04/97 £ sr 100000@1=100000 (1 page)
8 May 1997£ ic 130000/30000 11/04/97 £ sr 100000@1=100000 (1 page)
18 April 1997Registered office changed on 18/04/97 from: britannic house regent street barnsley south yorkshire S70 2EQ (1 page)
18 April 1997Registered office changed on 18/04/97 from: britannic house regent street barnsley south yorkshire S70 2EQ (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Declaration of shares redemption:auditor's report (2 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
7 March 1997Declaration of shares redemption:auditor's report (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 November 1996Full accounts made up to 30 June 1996 (11 pages)
11 November 1996Full accounts made up to 30 June 1996 (11 pages)
24 June 1996Return made up to 13/06/96; no change of members (5 pages)
24 June 1996Return made up to 13/06/96; no change of members (5 pages)
4 October 1995Full accounts made up to 30 June 1995 (11 pages)
4 October 1995Full accounts made up to 30 June 1995 (11 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
6 April 1990Memorandum and Articles of Association (6 pages)
6 April 1990Memorandum and Articles of Association (6 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1990Incorporation (13 pages)
5 February 1990Incorporation (13 pages)