Halifax
West Yorkshire
HX1 1EB
Secretary Name | Mr John Duncan Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(7 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chartered Accountant |
Correspondence Address | 18 Newlands Road Norton Tower Halifax West Yorkshire HX2 7RE |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Secretary Name | Peter Chape |
---|---|
Status | Current |
Appointed | 19 December 2022(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Director Name | Michael John Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(33 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurdy House Langbar Ilkley North Yorkshire LS29 0ES |
Director Name | Mr Peter Beevers |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Accountant |
Correspondence Address | 4 Thorntondale Drive Marton Lodge Bridlington North Humberside YO16 5GW |
Director Name | Mr Harin Jayantilal Thaker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Dafforne Road Tooting London SW17 8TY |
Secretary Name | Mr Harin Jayantilal Thaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dafforne Road Tooting London SW17 8TY |
Secretary Name | Mr Peter Beevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | Accountant |
Correspondence Address | 4 Thorntondale Drive Marton Lodge Bridlington North Humberside YO16 5GW |
Director Name | Michael John Milnes Walker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1997) |
Role | Solicitor |
Correspondence Address | Red House 6 Church Street Cawthorne Barnsley South Yorkshire S75 4HP |
Secretary Name | Mr Paul Martin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ash Grove Knutsford Cheshire WA16 8BB |
Secretary Name | Anthony John Dentith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 January 2011) |
Role | Solicitor |
Correspondence Address | 18 Vernon Street Mossley Lancashire OL5 0BT |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
4m at £1 | Paul Richard Turner 99.26% Non Cumulative Redeemable Preference |
---|---|
30k at £1 | Paul Richard Turner 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,914,235 |
Gross Profit | £1,518,548 |
Net Worth | £15,865,131 |
Cash | £112,134 |
Current Liabilities | £10,506,383 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
19 April 2006 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 2006 | Delivered 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 1990 | Delivered 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 1997 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 |
6 November 2023 | Appointment of Michael John Smith as a director on 3 November 2023 (2 pages) |
---|---|
18 October 2023 | Registered 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 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
5 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
19 December 2022 | Appointment of Peter Chape as a secretary on 19 December 2022 (2 pages) |
21 October 2022 | Termination of appointment of Paul Martin Walker as a secretary on 14 October 2022 (1 page) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
20 October 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
13 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
14 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (27 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (27 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
18 September 2017 | Statement of capital on 20 July 2017
|
18 September 2017 | Statement of capital on 20 July 2017
|
1 December 2016 | Total exemption full accounts made up to 30 June 2016 (23 pages) |
1 December 2016 | Total exemption full accounts made up to 30 June 2016 (23 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
20 February 2016 | Satisfaction of charge 024670690013 in full (4 pages) |
20 February 2016 | Satisfaction of charge 11 in full (4 pages) |
20 February 2016 | Satisfaction of charge 024670690013 in full (4 pages) |
20 February 2016 | Satisfaction of charge 3 in full (4 pages) |
20 February 2016 | Satisfaction of charge 3 in full (4 pages) |
20 February 2016 | Satisfaction of charge 12 in full (4 pages) |
20 February 2016 | Satisfaction of charge 12 in full (4 pages) |
20 February 2016 | Satisfaction of charge 11 in full (4 pages) |
9 February 2016 | Registration of charge 024670690014, created on 8 February 2016 (31 pages) |
9 February 2016 | Registration of charge 024670690014, created on 8 February 2016 (31 pages) |
10 November 2015 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
10 November 2015 | Group of companies' accounts made up to 30 June 2015 (24 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
11 July 2015 | Registration of charge 024670690013, created on 30 June 2015 (10 pages) |
11 July 2015 | Registration of charge 024670690013, created on 30 June 2015 (10 pages) |
16 June 2015 | Satisfaction of charge 2 in full (4 pages) |
16 June 2015 | Satisfaction of charge 4 in full (4 pages) |
16 June 2015 | Satisfaction of charge 2 in full (4 pages) |
16 June 2015 | Satisfaction of charge 9 in full (4 pages) |
16 June 2015 | Satisfaction of charge 3 in part (4 pages) |
16 June 2015 | Satisfaction of charge 6 in full (4 pages) |
16 June 2015 | Satisfaction of charge 9 in full (4 pages) |
16 June 2015 | Satisfaction of charge 8 in full (4 pages) |
16 June 2015 | Satisfaction of charge 4 in full (4 pages) |
16 June 2015 | Satisfaction of charge 6 in full (4 pages) |
16 June 2015 | Satisfaction of charge 3 in part (4 pages) |
16 June 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
9 January 2015 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 December 2013 | Satisfaction of charge 10 in full (4 pages) |
7 December 2013 | Satisfaction of charge 10 in full (4 pages) |
7 December 2013 | Satisfaction of charge 5 in full (4 pages) |
7 December 2013 | Satisfaction of charge 7 in full (4 pages) |
7 December 2013 | Satisfaction of charge 1 in full (4 pages) |
7 December 2013 | Satisfaction of charge 1 in full (4 pages) |
7 December 2013 | Satisfaction of charge 7 in full (4 pages) |
7 December 2013 | Satisfaction of charge 5 in full (4 pages) |
27 November 2013 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
27 November 2013 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
28 December 2012 | Group of companies' accounts made up to 30 June 2012 (21 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
6 December 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of Anthony Dentith as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Anthony Dentith as a secretary (2 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Richard Turner on 1 April 2010 (2 pages) |
16 February 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
16 February 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 January 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
6 January 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
7 July 2008 | Return made up to 13/06/08; no change of members (8 pages) |
7 July 2008 | Return made up to 13/06/08; no change of members (8 pages) |
18 February 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
18 February 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (8 pages) |
26 June 2007 | Return made up to 13/06/07; no change of members (8 pages) |
13 April 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
13 April 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (8 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (8 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
29 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: matthews brooke taylor & co 3 wards end halifax west yorkshire HX1 1DB (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: matthews brooke taylor & co 3 wards end halifax west yorkshire HX1 1DB (1 page) |
11 January 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
11 January 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (8 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (8 pages) |
19 January 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
19 January 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
24 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
26 May 2004 | Ad 17/05/04--------- £ si 500000@1=500000 £ ic 3530000/4030000 (2 pages) |
26 May 2004 | Ad 17/05/04--------- £ si 500000@1=500000 £ ic 3530000/4030000 (2 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
16 December 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
25 November 2002 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
25 November 2002 | Group of companies' accounts made up to 30 June 2002 (16 pages) |
10 August 2002 | Auditors resignation-sec 394 (1 page) |
10 August 2002 | Auditors resignation-sec 394 (1 page) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
28 January 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
28 January 2002 | Group of companies' accounts made up to 30 June 2001 (15 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
11 December 2000 | Full group accounts made up to 30 June 2000 (15 pages) |
11 December 2000 | Full group accounts made up to 30 June 2000 (15 pages) |
18 July 2000 | Return made up to 13/06/00; full list of members
|
18 July 2000 | Return made up to 13/06/00; full list of members
|
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
5 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
10 March 1999 | Ad 03/03/99--------- £ si 750000@1=750000 £ ic 2780000/3530000 (2 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Ad 03/03/99--------- £ si 750000@1=750000 £ ic 2780000/3530000 (2 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
19 January 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (12 pages) |
30 June 1998 | Return made up to 13/06/98; full list of members
|
30 June 1998 | Return made up to 13/06/98; full list of members
|
3 March 1998 | Ad 25/02/98--------- £ si 750000@1=750000 £ ic 2030000/2780000 (2 pages) |
3 March 1998 | Ad 25/02/98--------- £ si 750000@1=750000 £ ic 2030000/2780000 (2 pages) |
24 November 1997 | Ad 18/11/97--------- £ si 1500000@1=1500000 £ ic 530000/2030000 (2 pages) |
24 November 1997 | Ad 18/11/97--------- £ si 1500000@1=1500000 £ ic 530000/2030000 (2 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
30 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | Resolutions
|
26 August 1997 | £ nc 200000/5200000 31/07/97 (1 page) |
26 August 1997 | Resolutions
|
26 August 1997 | £ nc 200000/5200000 31/07/97 (1 page) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Return made up to 13/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 13/06/97; full list of members (8 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars 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 1997 | Registered office changed on 18/04/97 from: britannic house regent street barnsley south yorkshire S70 2EQ (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: britannic house regent street barnsley south yorkshire S70 2EQ (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Declaration of shares redemption:auditor's report (2 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Declaration of shares redemption:auditor's report (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Resolutions
|
11 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
11 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
24 June 1996 | Return made up to 13/06/96; no change of members (5 pages) |
24 June 1996 | Return made up to 13/06/96; no change of members (5 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
4 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
6 April 1990 | Memorandum and Articles of Association (6 pages) |
6 April 1990 | Memorandum and Articles of Association (6 pages) |
6 April 1990 | Resolutions
|
5 February 1990 | Incorporation (13 pages) |
5 February 1990 | Incorporation (13 pages) |