105 West Busk Lane
Otley
West Yorkshire
LS21 3LY
Director Name | Mr Fraser Cairns Young |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP |
Secretary Name | Mr Fraser Cairns Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2006(16 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP |
Director Name | Nicholas John Sterling |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Rose Cottage Upperfield Lane High Hoyland Barnsley South Yorkshire S75 4BQ |
Director Name | James Waite |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 September 2006) |
Role | Accountant/Company Secretary |
Correspondence Address | 19 Tredgold Avenue Bramhope Leeds West Yorkshire LS16 9BS |
Secretary Name | James Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 19 Tredgold Avenue Bramhope Leeds West Yorkshire LS16 9BS |
Director Name | Mr Richard Hugh Baldry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2005) |
Role | Sales Marketing Director |
Country of Residence | England |
Correspondence Address | 23 Aylesby Close Knutsford Cheshire WA16 8AE |
Website | www.bbsbrickandstone.com |
---|
Registered Address | Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
6.6k at £1 | Fraser Cairns Young 50.00% Ordinary |
---|---|
6.6k at £1 | Philip Richard Waite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,990 |
Cash | £36,271 |
Current Liabilities | £1,450,774 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
8 October 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1995 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 2016 | Delivered on: 8 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 December 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 |
2 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
3 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
21 November 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
8 February 2016 | Registration of charge 024809480026, created on 4 February 2016 (18 pages) |
8 February 2016 | Registration of charge 024809480026, created on 4 February 2016 (18 pages) |
30 December 2015 | Satisfaction of charge 6 in full (1 page) |
30 December 2015 | Satisfaction of charge 22 in full (2 pages) |
30 December 2015 | Satisfaction of charge 19 in full (2 pages) |
30 December 2015 | Satisfaction of charge 22 in full (2 pages) |
30 December 2015 | Satisfaction of charge 19 in full (2 pages) |
30 December 2015 | Satisfaction of charge 6 in full (1 page) |
16 December 2015 | Registration of charge 024809480024, created on 11 December 2015 (29 pages) |
16 December 2015 | Registration of charge 024809480025, created on 11 December 2015 (28 pages) |
16 December 2015 | Registration of charge 024809480025, created on 11 December 2015 (28 pages) |
16 December 2015 | Registration of charge 024809480024, created on 11 December 2015 (29 pages) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
14 December 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
20 November 2015 | Satisfaction of charge 21 in full (1 page) |
20 November 2015 | Satisfaction of charge 21 in full (1 page) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 August 2013 | Registration of charge 024809480023 (27 pages) |
21 August 2013 | Registration of charge 024809480023 (27 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 May 2010 | Secretary's details changed for Mr Fraser Cairns Young on 1 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Mr Fraser Cairns Young on 1 April 2010 (1 page) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Mr Fraser Cairns Young on 1 April 2010 (1 page) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
7 April 2010 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
4 March 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
4 March 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
23 June 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
23 June 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
17 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
24 March 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
24 March 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
20 September 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 13157/13158 (2 pages) |
20 September 2005 | Ad 30/06/05--------- £ si 1@1=1 £ ic 13157/13158 (2 pages) |
2 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
2 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
7 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
7 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
8 February 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
8 February 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Return made up to 30/04/03; full list of members
|
4 June 2003 | Return made up to 30/04/03; full list of members
|
7 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
19 June 2002 | Return made up to 30/04/02; full list of members
|
19 June 2002 | Return made up to 30/04/02; full list of members
|
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
19 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: trident house 106 barnsley road wakefield west yorkshire WF1 5NX (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: trident house 106 barnsley road wakefield west yorkshire WF1 5NX (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: unit E1 whitwood park speedwell road whitwood west yorkshire WF10 5PX (1 page) |
20 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: unit E1 whitwood park speedwell road whitwood west yorkshire WF10 5PX (1 page) |
20 June 2000 | Ad 31/05/99--------- £ si 657@1 (2 pages) |
20 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
20 June 2000 | Ad 31/05/99--------- £ si 657@1 (2 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 May 1999 | Ad 14/05/99--------- £ si 657@1=657 £ ic 12500/13157 (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Ad 14/05/99--------- £ si 657@1=657 £ ic 12500/13157 (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Resolutions
|
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
3 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
15 May 1997 | Return made up to 30/04/97; no change of members
|
15 May 1997 | Return made up to 30/04/97; no change of members
|
21 January 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: suite a, 11 high street normanton west yorkshire WF6 2AD (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: suite a, 11 high street normanton west yorkshire WF6 2AD (1 page) |
12 June 1996 | Return made up to 30/04/96; no change of members
|
12 June 1996 | Return made up to 30/04/96; no change of members
|
26 March 1996 | Particulars of mortgage/charge (8 pages) |
26 March 1996 | Particulars of mortgage/charge (8 pages) |
8 March 1996 | Particulars of mortgage/charge (8 pages) |
8 March 1996 | Particulars of mortgage/charge (8 pages) |
24 February 1996 | Particulars of mortgage/charge (8 pages) |
24 February 1996 | Particulars of mortgage/charge (8 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 May 1995 | Return made up to 30/04/95; full list of members
|
5 May 1995 | Return made up to 30/04/95; full list of members
|
11 March 1995 | Particulars of mortgage/charge (10 pages) |
11 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 July 1992 | Company name changed\certificate issued on 21/07/92 (2 pages) |
21 July 1992 | Company name changed\certificate issued on 21/07/92 (2 pages) |
14 March 1990 | Incorporation (9 pages) |
14 March 1990 | Incorporation (9 pages) |