Company NameTQ Environmental Limited
Company StatusActive
Company Number02518328
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMrs Jennifer Barbara Boucher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(17 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnstone Vale
Wakefield
West Yorkshire
WF1 4TJ
Director NameMr Gary Michael Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address90 Wheel Lane
Grenoside
Sheffield
S35 8RN
Director NameMr Gary Anthony Stanley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silkwood Court
Wakefield
WF5 9TP
Director NameMr Michael Pringle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Bromley Gardens
South Beach
Blyth
Northumberland
NE24 3TR
Director NameIan William Rooney
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 1994)
RoleSales Agent
Correspondence Address57 The Paddocks
Linslade
Leighton Buzzard
Bedfordshire
LU7 7SX
Director NameMrs Jennifer Barbara Boucher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnstone Vale
Wakefield
West Yorkshire
WF1 4TJ
Director NameMr Garry James Boucher
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 11 April 2008)
RoleManaging Director
Correspondence Address25 Barnstone Vale
Pinders Heath
Wakefield
West Yorkshire
WF1 4TJ
Secretary NameMrs Jennifer Barbara Boucher
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Barnstone Vale
Wakefield
West Yorkshire
WF1 4TJ
Director NameMr Alfred Kenneth White
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleTechnical Director
Correspondence Address1 Sunnybank Street
Ossett
West Yorkshire
WF5 8PE
Director NameDr Michael Edward Hofton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(4 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 April 2008)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House Bretton Lane
West Bretton
Wakefield
West Yorkshire
WF4 4LE
Director NamePaul Brian Luen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2000)
RoleBusiness Development Director
Correspondence Address37 The Poplars
Knottingley
West Yorkshire
WF11 0DE
Director NameFiona Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(6 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 22 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Hall Park Road
Walton Wetherby
West Yorkshire
LS23 7DQ
Secretary NameFiona Robinson
NationalityBritish
StatusResigned
Appointed15 January 1997(6 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Hall Park Road
Walton Wetherby
West Yorkshire
LS23 7DQ
Director NameNeville David Andrews
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2013)
RoleProduction
Country of ResidenceEngland
Correspondence Address18 Moat Way
Brayton
Selby
North Yorkshire
YO8 9RB
Director NameDr Antony Edward Hofton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Bretton Lane
W Bretton
Wakefield
W Yorkshire
WF4 4LE
Director NameMr David Anthony Walker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Secretary NameMrs Jennifer Barbara Boucher
StatusResigned
Appointed22 May 2017(26 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2022)
RoleCompany Director
Correspondence Address2 Silkwood Court
Wakefield
WF5 9TP

Contact

Websitewww.tqplc.com
Email address[email protected]
Telephone01924 380700
Telephone regionWakefield

Location

Registered Address2 Silkwood Court
Wakefield
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,112,289
Gross Profit£493,329
Net Worth£310,666
Cash£34,649
Current Liabilities£292,095

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

19 November 2015Delivered on: 23 November 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
18 August 2010Delivered on: 20 August 2010
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: Unit 10 flanshaw way, wakefield t/no WYK577547 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 August 2010Delivered on: 18 August 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 September 1995Delivered on: 19 September 1995
Satisfied on: 25 August 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at flanshaw way wakefield with all buildings fixtures and the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 1995Delivered on: 10 January 1995
Satisfied on: 25 August 2010
Persons entitled: Lloyds 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 unit 10 flanshaw industrial estate wakefield t/no WYK310239 with fixtures fittings plant & machinery the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1992Delivered on: 13 October 1992
Satisfied on: 13 August 2010
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
13 September 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 84,991
(4 pages)
30 August 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
13 February 2018Cancellation of shares. Statement of capital on 19 December 2017
  • GBP 79,991
(4 pages)
27 December 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 December 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 July 2017Cessation of Fiona Robinson as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Fiona Robinson as a person with significant control on 28 May 2017 (1 page)
27 July 2017Change of details for Mr Gary Michael Hall as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mrs Jennifer Barbara Boucher as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Cessation of Fiona Robinson as a person with significant control on 28 May 2017 (1 page)
27 July 2017Change of details for Mrs Jennifer Barbara Boucher as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 July 2017Change of details for Mr Gary Michael Hall as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
23 May 2017Appointment of Mrs Jennifer Barbara Boucher as a secretary on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of Fiona Robinson as a secretary on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Fiona Robinson as a secretary on 22 May 2017 (1 page)
23 May 2017Appointment of Mrs Jennifer Barbara Boucher as a secretary on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of Fiona Robinson as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Fiona Robinson as a director on 22 May 2017 (1 page)
3 April 2017Registered office address changed from Unit 10 Flanshaw Way Wakefield West Yorkshire WF2 9LP to 2 Silkwood Court Wakefield WF5 9TP on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Unit 10 Flanshaw Way Wakefield West Yorkshire WF2 9LP to 2 Silkwood Court Wakefield WF5 9TP on 3 April 2017 (1 page)
25 August 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
23 November 2015Registration of charge 025183280006, created on 19 November 2015 (8 pages)
23 November 2015Registration of charge 025183280006, created on 19 November 2015 (8 pages)
7 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
7 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 104,815
(8 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 104,815
(8 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 104,815
(8 pages)
14 April 2015Full accounts made up to 3 October 2014 (27 pages)
14 April 2015Full accounts made up to 3 October 2014 (27 pages)
14 April 2015Full accounts made up to 3 October 2014 (27 pages)
25 February 2015Termination of appointment of David Anthony Walker as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of David Anthony Walker as a director on 24 February 2015 (1 page)
3 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 October 2014Re-registration from a public company to a private limited company (2 pages)
3 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
3 October 2014Re-registration of Memorandum and Articles (17 pages)
3 October 2014Certificate of re-registration from Public Limited Company to Private (1 page)
3 October 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 104,815
(9 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 104,815
(9 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 104,815
(9 pages)
3 April 2014Full accounts made up to 30 September 2013 (27 pages)
3 April 2014Full accounts made up to 30 September 2013 (27 pages)
2 December 2013Termination of appointment of Neville Andrews as a director (1 page)
2 December 2013Termination of appointment of Antony Hofton as a director (1 page)
2 December 2013Termination of appointment of Neville Andrews as a director (1 page)
2 December 2013Termination of appointment of Antony Hofton as a director (1 page)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(11 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(11 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(11 pages)
9 April 2013Full accounts made up to 30 September 2012 (26 pages)
9 April 2013Full accounts made up to 30 September 2012 (26 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
29 March 2012Full accounts made up to 30 September 2011 (25 pages)
29 March 2012Full accounts made up to 30 September 2011 (25 pages)
20 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 104,731
(4 pages)
20 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 104,731
(4 pages)
8 December 2011Appointment of Mr Gary Michael Hall as a director (2 pages)
8 December 2011Appointment of Mr Gary Michael Hall as a director (2 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
15 April 2011Director's details changed for Dr Anthony Hofton on 1 April 2011 (3 pages)
15 April 2011Director's details changed for Dr Anthony Hofton on 1 April 2011 (3 pages)
15 April 2011Director's details changed for Dr Anthony Hofton on 1 April 2011 (3 pages)
14 February 2011Full accounts made up to 30 September 2010 (23 pages)
14 February 2011Full accounts made up to 30 September 2010 (23 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Director's details changed for Neville David Andrews on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Anthony Hofton on 4 July 2010 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Neville David Andrews on 4 July 2010 (2 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Jennifer Barbara Boucher on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Jennifer Barbara Boucher on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Anthony Hofton on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Neville David Andrews on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Jennifer Barbara Boucher on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Anthony Hofton on 4 July 2010 (2 pages)
1 July 2010Appointment of Mr David Anthony Walker as a director (2 pages)
1 July 2010Appointment of Mr David Anthony Walker as a director (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (23 pages)
7 April 2010Full accounts made up to 30 September 2009 (23 pages)
31 July 2009Return made up to 04/07/09; full list of members (6 pages)
31 July 2009Return made up to 04/07/09; full list of members (6 pages)
18 May 2009Director appointed dr anthony hofton (2 pages)
18 May 2009Director appointed dr anthony hofton (2 pages)
16 May 2009Director appointed neville david andrews (2 pages)
16 May 2009Director appointed neville david andrews (2 pages)
9 May 2009Director appointed jennifer barbara boucher (2 pages)
9 May 2009Director appointed jennifer barbara boucher (2 pages)
9 May 2009Appointment terminated director garry boucher (1 page)
9 May 2009Appointment terminated director michael hofton (1 page)
9 May 2009Appointment terminated director michael hofton (1 page)
9 May 2009Appointment terminated director garry boucher (1 page)
6 May 2009Full accounts made up to 30 September 2008 (23 pages)
6 May 2009Full accounts made up to 30 September 2008 (23 pages)
11 August 2008Return made up to 04/04/08; full list of members (6 pages)
11 August 2008Return made up to 04/04/08; full list of members (6 pages)
30 April 2008Full accounts made up to 30 September 2007 (23 pages)
30 April 2008Full accounts made up to 30 September 2007 (23 pages)
2 August 2007Return made up to 04/07/07; full list of members (4 pages)
2 August 2007Return made up to 04/07/07; full list of members (4 pages)
9 May 2007Full accounts made up to 30 September 2006 (25 pages)
9 May 2007Full accounts made up to 30 September 2006 (25 pages)
4 August 2006Return made up to 04/07/06; full list of members (4 pages)
4 August 2006Return made up to 04/07/06; full list of members (4 pages)
4 May 2006Full accounts made up to 30 September 2005 (23 pages)
4 May 2006Full accounts made up to 30 September 2005 (23 pages)
6 October 2005Return made up to 04/07/05; full list of members (5 pages)
6 October 2005Return made up to 04/07/05; full list of members (5 pages)
3 May 2005Full accounts made up to 30 September 2004 (23 pages)
3 May 2005Full accounts made up to 30 September 2004 (23 pages)
7 September 2004Return made up to 04/07/04; full list of members (9 pages)
7 September 2004Return made up to 04/07/04; full list of members (9 pages)
18 May 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
18 May 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
8 August 2003Return made up to 04/07/03; full list of members (7 pages)
8 August 2003Return made up to 04/07/03; full list of members (7 pages)
6 May 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
6 May 2003Group of companies' accounts made up to 30 September 2002 (27 pages)
5 August 2002Return made up to 04/07/02; change of members (7 pages)
5 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
5 August 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
5 August 2002Return made up to 04/07/02; change of members (7 pages)
1 March 2002Group of companies' accounts made up to 31 July 2001 (22 pages)
1 March 2002Group of companies' accounts made up to 31 July 2001 (22 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2001Auditor's resignation (1 page)
19 July 2001Auditor's resignation (1 page)
19 July 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2001Secretary's particulars changed;director's particulars changed (2 pages)
22 June 2001Secretary's particulars changed;director's particulars changed (2 pages)
2 March 2001Full accounts made up to 31 July 2000 (20 pages)
2 March 2001Full accounts made up to 31 July 2000 (20 pages)
2 August 2000Return made up to 04/07/00; full list of members (10 pages)
2 August 2000Return made up to 04/07/00; full list of members (10 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
25 May 2000Full accounts made up to 31 July 1999 (19 pages)
25 May 2000Full accounts made up to 31 July 1999 (19 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
28 January 2000Memorandum and Articles of Association (12 pages)
28 January 2000Memorandum and Articles of Association (12 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
18 January 2000Ad 26/02/99--------- £ si 22775@1 (2 pages)
18 January 2000Ad 26/02/99--------- £ si 2500@1 (2 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Nc inc already adjusted 26/02/99 (2 pages)
18 January 2000Nc inc already adjusted 26/02/99 (2 pages)
18 January 2000Ad 26/02/99--------- £ si 22775@1 (2 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Ad 26/02/99--------- £ si 2500@1 (2 pages)
5 August 1999Return made up to 04/07/99; full list of members (8 pages)
5 August 1999Return made up to 04/07/99; full list of members (8 pages)
2 March 1999Full accounts made up to 31 July 1998 (20 pages)
2 March 1999Full accounts made up to 31 July 1998 (20 pages)
3 March 1998Full accounts made up to 31 July 1997 (20 pages)
3 March 1998Full accounts made up to 31 July 1997 (20 pages)
27 July 1997Ad 06/04/97--------- £ si 5000@1=5000 £ ic 66956/71956 (2 pages)
27 July 1997Return made up to 04/07/97; full list of members
  • 363(287) ‐ Registered office changed on 27/07/97
(8 pages)
27 July 1997Return made up to 04/07/97; full list of members
  • 363(287) ‐ Registered office changed on 27/07/97
(8 pages)
27 July 1997Ad 06/04/97--------- £ si 5000@1=5000 £ ic 66956/71956 (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
14 January 1997Application for reregistration from private to PLC (1 page)
14 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
14 January 1997Declaration on reregistration from private to PLC (1 page)
14 January 1997Application for reregistration from private to PLC (1 page)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
14 January 1997Auditor's statement (1 page)
14 January 1997Re-registration of Memorandum and Articles (11 pages)
14 January 1997Re-registration of Memorandum and Articles (11 pages)
14 January 1997Balance Sheet (1 page)
14 January 1997Balance Sheet (1 page)
14 January 1997Declaration on reregistration from private to PLC (1 page)
14 January 1997Auditor's report (1 page)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 January 1997Auditor's report (1 page)
14 January 1997Auditor's statement (1 page)
16 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Director's particulars changed (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
29 August 1996Ad 24/07/96--------- £ si 8000@1=8000 £ ic 58956/66956 (2 pages)
29 August 1996Ad 24/07/96--------- £ si 8000@1=8000 £ ic 58956/66956 (2 pages)
11 July 1996Return made up to 04/07/96; full list of members (6 pages)
11 July 1996Return made up to 04/07/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
19 September 1995Particulars of mortgage/charge (6 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Registered office changed on 03/07/95 from: ahed house dewsbury road ossett wakefield WF5 9ND (1 page)
3 July 1995Registered office changed on 03/07/95 from: ahed house dewsbury road ossett wakefield WF5 9ND (1 page)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
18 December 1991Company name changed\certificate issued on 18/12/91 (2 pages)
4 July 1990Incorporation (12 pages)