Company NameB.B.S. (Brick And Stone) Limited
DirectorsPhilip Richard Waite and Fraser Cairns Young
Company StatusActive
Company Number02480948
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Philip Richard Waite
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
105 West Busk Lane
Otley
West Yorkshire
LS21 3LY
Director NameMr Fraser Cairns Young
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharfe House Wharfebank Mills
Ilkley Road
Otley
West Yorkshire
LS21 3JP
Secretary NameMr Fraser Cairns Young
NationalityBritish
StatusCurrent
Appointed01 October 2006(16 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharfe House Wharfebank Mills
Ilkley Road
Otley
West Yorkshire
LS21 3JP
Director NameNicholas John Sterling
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressRose Cottage Upperfield Lane
High Hoyland
Barnsley
South Yorkshire
S75 4BQ
Director NameJames Waite
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 30 September 2006)
RoleAccountant/Company Secretary
Correspondence Address19 Tredgold Avenue
Bramhope
Leeds
West Yorkshire
LS16 9BS
Secretary NameJames Waite
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address19 Tredgold Avenue
Bramhope
Leeds
West Yorkshire
LS16 9BS
Director NameMr Richard Hugh Baldry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 May 2005)
RoleSales Marketing Director
Country of ResidenceEngland
Correspondence Address23 Aylesby Close
Knutsford
Cheshire
WA16 8AE

Contact

Websitewww.bbsbrickandstone.com

Location

Registered AddressWharfe House Wharfebank Mills
Ilkley Road
Otley
West Yorkshire
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

6.6k at £1Fraser Cairns Young
50.00%
Ordinary
6.6k at £1Philip Richard Waite
50.00%
Ordinary

Financials

Year2014
Net Worth£123,990
Cash£36,271
Current Liabilities£1,450,774

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Charges

8 October 1996Delivered on: 16 October 1996
Satisfied on: 25 September 2001
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: The l/h property k/a flat 8 85 east parade harrogate north yorkshire t/n NYK169603 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 September 1996Delivered on: 20 September 1996
Satisfied on: 25 September 2001
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: The l/h property k/a flat 2, 85 east parade harrogate west yorkshire t/n NYK175524 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 September 1996Delivered on: 20 September 1996
Satisfied on: 25 September 2001
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: The f/h property k/a flat 3, 97 east parade harrogate west yorkshire t/n NYK72485 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 September 1996Delivered on: 20 September 1996
Satisfied on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 March 1996Delivered on: 26 March 1996
Satisfied on: 25 September 2001
Persons entitled: Yorkshire 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: 2 ashburn drive hill top farm wetherby leeds west yorkshire and by way of fixed charge the equipment and goods. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1996Delivered on: 8 March 1996
Satisfied on: 25 September 2001
Persons entitled: Yorkshire 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: 97 east parade harrogate north yorkshire and goodwill of any business. All fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1996Delivered on: 24 February 1996
Satisfied on: 25 September 2001
Persons entitled: Yorkshire 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: 2 fairfield mews 85 east parade harrogate with fixtures fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 2012Delivered on: 22 May 2012
Satisfied on: 30 December 2015
Persons entitled: National Westminster 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: Trident house 106 barnsley road wakefield. T/no.WYK637008: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
9 February 2012Delivered on: 10 February 2012
Satisfied on: 20 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 March 1995Delivered on: 11 March 1995
Satisfied on: 25 September 2001
Persons entitled: Yorkshire 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 york road green hammerton near york north yorkshire including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 2004Delivered on: 18 March 2004
Satisfied on: 30 December 2015
Persons entitled: National Westminster 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: 6, 8 & 10 wellington street, matlock, derbyshire t/no DY263600 and DY272369. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 2003Delivered on: 28 October 2003
Satisfied on: 17 October 2009
Persons entitled: National Westminster 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 to the rear of oaktree cottage, bridge view, rodley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 September 2003Delivered on: 11 September 2003
Satisfied on: 17 October 2009
Persons entitled: National Westminster 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: 18 montcliffe close warrington WA3 7LX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 June 2000Delivered on: 6 July 2000
Satisfied on: 17 October 2009
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: F/H property k/a land & buildings at pool hall farm in wharfedale near otley t/n WYK136707 and part t/n WYK659717. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 April 2000Delivered on: 13 April 2000
Satisfied on: 12 April 2008
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: F/H 106 barnsley road sandal wakefield west yorkshire t/n-WYK637008. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 June 1999Delivered on: 9 June 1999
Satisfied on: 12 April 2008
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: Freehold property k/a watson quarry church lane brookfoot southowram calderdale west yorkshire t/n WYK606405. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 March 1999Delivered on: 19 March 1999
Satisfied on: 25 September 2001
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: F/H property k/a 0.6 acres of land at moorlands avenue dewsbury west yorkshire t/no: WYK555327. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 March 1998Delivered on: 20 March 1998
Satisfied on: 25 September 2001
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: The f/h property k/a the gables main street aberford west yorkshire t/n WYK598273. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 December 1997Delivered on: 2 January 1998
Satisfied on: 25 September 2001
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: L/H property k/a flat 1 12 mount parade harrogate north yorkshire t/no NYK101541. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 January 1997Delivered on: 21 January 1997
Satisfied on: 25 September 2001
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: F/H property k/a land adjacent to bankhouse east of sunnycroft main street glasshouses near pateley bridge north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 May 1990Delivered on: 25 May 1990
Satisfied on: 25 September 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 2016Delivered on: 8 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 8 wellington mews, wellington street, matlock DE4 3LG and registered at the land registry with title absolute under title number DY263600.
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 8 wellington mews, wellington street, matlock DE4 3LG and registered at the land registry with title absolute under title number DY263600.
Outstanding
20 August 2013Delivered on: 21 August 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 May 2008Delivered on: 24 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: F/H property known as 106 barnsley road, wakefield, west yorkshire.
Outstanding

Filing History

2 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
3 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
21 November 2018Registered office address changed from Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP England to Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 21 November 2018 (1 page)
21 November 2018Registered office address changed from Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire WF9 3BS England to Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 21 November 2018 (1 page)
21 November 2018Registered office address changed from Trident House 106 Barnsley Road Wakefield West Yorkshire WF1 5NX to Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire WF9 3BS on 21 November 2018 (1 page)
28 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 13,158
(4 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 13,158
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
8 February 2016Registration of charge 024809480026, created on 4 February 2016 (18 pages)
8 February 2016Registration of charge 024809480026, created on 4 February 2016 (18 pages)
30 December 2015Satisfaction of charge 6 in full (1 page)
30 December 2015Satisfaction of charge 22 in full (2 pages)
30 December 2015Satisfaction of charge 19 in full (2 pages)
30 December 2015Satisfaction of charge 22 in full (2 pages)
30 December 2015Satisfaction of charge 19 in full (2 pages)
30 December 2015Satisfaction of charge 6 in full (1 page)
16 December 2015Registration of charge 024809480024, created on 11 December 2015 (29 pages)
16 December 2015Registration of charge 024809480025, created on 11 December 2015 (28 pages)
16 December 2015Registration of charge 024809480025, created on 11 December 2015 (28 pages)
16 December 2015Registration of charge 024809480024, created on 11 December 2015 (29 pages)
14 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
14 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
20 November 2015Satisfaction of charge 21 in full (1 page)
20 November 2015Satisfaction of charge 21 in full (1 page)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 13,158
(4 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 13,158
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 13,158
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 13,158
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 August 2013Registration of charge 024809480023 (27 pages)
21 August 2013Registration of charge 024809480023 (27 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Secretary's details changed for Mr Fraser Cairns Young on 1 April 2010 (1 page)
7 May 2010Secretary's details changed for Mr Fraser Cairns Young on 1 April 2010 (1 page)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Mr Fraser Cairns Young on 1 April 2010 (1 page)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
7 April 2010Accounts for a medium company made up to 31 March 2009 (22 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 June 2009Return made up to 30/04/09; full list of members (4 pages)
1 June 2009Return made up to 30/04/09; full list of members (4 pages)
4 March 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
4 March 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
23 June 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
23 June 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
12 June 2008Return made up to 30/04/08; full list of members (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
17 July 2007Return made up to 30/04/07; full list of members (3 pages)
17 July 2007Return made up to 30/04/07; full list of members (3 pages)
24 March 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
24 March 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
20 September 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 13157/13158 (2 pages)
20 September 2005Ad 30/06/05--------- £ si 1@1=1 £ ic 13157/13158 (2 pages)
2 July 2005Return made up to 30/04/05; full list of members (8 pages)
2 July 2005Return made up to 30/04/05; full list of members (8 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
7 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
7 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
14 May 2004Return made up to 30/04/04; full list of members (8 pages)
14 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
8 February 2004Accounts for a small company made up to 31 March 2003 (11 pages)
8 February 2004Accounts for a small company made up to 31 March 2003 (11 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
4 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
19 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (10 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (10 pages)
23 May 2001Return made up to 30/04/01; full list of members (7 pages)
23 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
28 June 2000Registered office changed on 28/06/00 from: trident house 106 barnsley road wakefield west yorkshire WF1 5NX (1 page)
28 June 2000Registered office changed on 28/06/00 from: trident house 106 barnsley road wakefield west yorkshire WF1 5NX (1 page)
20 June 2000Registered office changed on 20/06/00 from: unit E1 whitwood park speedwell road whitwood west yorkshire WF10 5PX (1 page)
20 June 2000Return made up to 30/04/00; full list of members (7 pages)
20 June 2000Registered office changed on 20/06/00 from: unit E1 whitwood park speedwell road whitwood west yorkshire WF10 5PX (1 page)
20 June 2000Ad 31/05/99--------- £ si 657@1 (2 pages)
20 June 2000Return made up to 30/04/00; full list of members (7 pages)
20 June 2000Ad 31/05/99--------- £ si 657@1 (2 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Ad 14/05/99--------- £ si 657@1=657 £ ic 12500/13157 (2 pages)
19 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Ad 14/05/99--------- £ si 657@1=657 £ ic 12500/13157 (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
3 June 1998Return made up to 30/04/98; full list of members (6 pages)
3 June 1998Return made up to 30/04/98; full list of members (6 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
15 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 July 1996Registered office changed on 11/07/96 from: suite a, 11 high street normanton west yorkshire WF6 2AD (1 page)
11 July 1996Registered office changed on 11/07/96 from: suite a, 11 high street normanton west yorkshire WF6 2AD (1 page)
12 June 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Particulars of mortgage/charge (8 pages)
26 March 1996Particulars of mortgage/charge (8 pages)
8 March 1996Particulars of mortgage/charge (8 pages)
8 March 1996Particulars of mortgage/charge (8 pages)
24 February 1996Particulars of mortgage/charge (8 pages)
24 February 1996Particulars of mortgage/charge (8 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1995Particulars of mortgage/charge (10 pages)
11 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 July 1992Company name changed\certificate issued on 21/07/92 (2 pages)
21 July 1992Company name changed\certificate issued on 21/07/92 (2 pages)
14 March 1990Incorporation (9 pages)
14 March 1990Incorporation (9 pages)