Company NameManrochem Limited
DirectorsAndrew Nicholas Pearson and Nandishkumar Thippeswamy
Company StatusActive
Company Number02527309
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Andrew Nicholas Pearson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(21 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameMr Nandishkumar Thippeswamy
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(24 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHastings House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Director NameDr Anil Kumar Goel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 03 December 2008)
RoleManaging Director
Correspondence Address3 Roydscliffe Road
Bradford
West Yorkshire
BD9 5PT
Director NameAllan Jagger
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 22 April 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood 26 Hullen Edge Road
Elland
West Yorkshire
HX5 0QY
Secretary NameMrs Rose Jagger
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
26 Hullen Edge Road
Elland
West Yorkshire
HX5 0QY
Director NameMr John Booth Moreton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 26 September 1997)
RoleChemical Engineer
Correspondence AddressRoselea
Melbourne
York
North Yorkshire
YO4 4QJ
Director NameDavid John Wakefield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(7 years, 2 months after company formation)
Appointment Duration21 years, 5 months (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Secretary NameMrs Manju Goel
NationalityBritish
StatusResigned
Appointed22 April 1998(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address3 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PT
Director NameMrs Manju Goel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2003)
RoleSecretary
Correspondence Address3 Roydscliffe Road
Heaton
Bradford
West Yorkshire
BD9 5PT
Director NameRussell Iain Harding
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(9 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2013)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Raymond Avenue
Bury
Lancashire
BL9 6NN
Director NameColin Roy Webb
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2000)
RoleSales Director
Correspondence Address17 Beeston Drive
Winsford
Cheshire
CW7 1EN
Director NameProf Peter John Heggs
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(11 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 28 February 2018)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressHastings House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
Secretary NameRussell Iain Harding
NationalityBritish
StatusResigned
Appointed19 December 2003(13 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2013)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Raymond Avenue
Bury
Lancashire
BL9 6NN
Director NameMr Edward Jennings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2016)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressHastings House Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ

Contact

Websitemanrochem.co.uk
Telephone01484 715781
Telephone regionHuddersfield

Location

Registered AddressHastings House
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

150k at £1Manrochem Global Associates Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth£659,568
Cash£108,066
Current Liabilities£411,565

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

12 April 2016Delivered on: 21 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 April 2007Delivered on: 3 May 2007
Persons entitled: Barclays 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.
Outstanding
14 August 1997Delivered on: 20 August 1997
Satisfied on: 7 February 2004
Persons entitled: Barclays 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 new north road, huddersfield, west yorkshire title number yk 29622.
Fully Satisfied
5 January 1995Delivered on: 14 January 1995
Satisfied on: 13 February 2004
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: 18 new north parade, huddersfield t/no: YK29622. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
20 October 1994Delivered on: 26 October 1994
Satisfied on: 7 February 2004
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: (Including trade fixtures). 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

4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
5 April 2019Termination of appointment of David John Wakefield as a director on 5 April 2019 (1 page)
14 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
10 July 2018Director's details changed for Mr Nandishkumar Thippeswamy on 10 July 2018 (2 pages)
10 July 2018Director's details changed for Mr Andrew Nicholas Pearson on 10 July 2018 (2 pages)
10 July 2018Director's details changed for David John Wakefield on 10 July 2018 (2 pages)
12 March 2018Termination of appointment of Peter John Heggs as a director on 28 February 2018 (1 page)
27 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
9 August 2017Register inspection address has been changed from 18 New North Parade Huddersfield West Yorkshire HD1 5JP England to Hastings House Birds Royd Lane Brighouse HD6 1LQ (1 page)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Register inspection address has been changed from 18 New North Parade Huddersfield West Yorkshire HD1 5JP England to Hastings House Birds Royd Lane Brighouse HD6 1LQ (1 page)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 July 2017Cessation of Nandishkumar Thippeswamy as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of David John Wakefield as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of David John Wakefield as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Manrochem Global Associates Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Andrew Nicholas Pearson as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Nandishkumar Thippeswamy as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Manrochem Global Associates Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Andrew Nicholas Pearson as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Edward Jennings as a person with significant control on 6 April 2016 (1 page)
26 July 2017Cessation of Edward Jennings as a person with significant control on 6 April 2016 (1 page)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Termination of appointment of Edward Jennings as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Edward Jennings as a director on 31 December 2016 (1 page)
12 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (8 pages)
21 April 2016Registration of charge 025273090005, created on 12 April 2016 (5 pages)
21 April 2016Registration of charge 025273090005, created on 12 April 2016 (5 pages)
25 January 2016Registered office address changed from 18 New North Parade Huddersfield West Yorkshire HD1 5JP to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 18 New North Parade Huddersfield West Yorkshire HD1 5JP to Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 25 January 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 September 2015Director's details changed for Mr Edward Jennings on 31 July 2015 (2 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,000
(5 pages)
24 September 2015Director's details changed for Professor Peter John Heggs on 31 July 2015 (2 pages)
24 September 2015Director's details changed for Mr Andrew Nicholas Pearson on 31 July 2015 (2 pages)
24 September 2015Director's details changed for Mr Andrew Nicholas Pearson on 31 July 2015 (2 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,000
(5 pages)
24 September 2015Director's details changed for Mr Edward Jennings on 31 July 2015 (2 pages)
24 September 2015Director's details changed for Professor Peter John Heggs on 31 July 2015 (2 pages)
24 September 2015Director's details changed for David John Wakefield on 31 July 2015 (2 pages)
24 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,000
(5 pages)
24 September 2015Director's details changed for David John Wakefield on 31 July 2015 (2 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 June 2015Director's details changed for Mr Nandishkumar Thippeswamy on 22 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Nandishkumar Thippeswamy on 22 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Nandishkumar Thippeswamy on 27 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Nandishkumar Thippeswamy on 27 May 2015 (2 pages)
2 October 2014Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
2 October 2014Amended total exemption small company accounts made up to 30 April 2014 (7 pages)
1 October 2014Appointment of Mr Nandishkumar Thippeswamy as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Nandishkumar Thippeswamy as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Nandishkumar Thippeswamy as a director on 1 October 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150,000
(7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150,000
(7 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150,000
(7 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 August 2013Director's details changed for Andrew Nicholas Pearson on 30 April 2013 (2 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Director's details changed for Andrew Nicholas Pearson on 30 April 2013 (2 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom (1 page)
18 February 2013Termination of appointment of Russell Harding as a secretary (2 pages)
18 February 2013Termination of appointment of Russell Harding as a director (2 pages)
18 February 2013Termination of appointment of Russell Harding as a secretary (2 pages)
18 February 2013Termination of appointment of Russell Harding as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (9 pages)
16 July 2012Appointment of Mr Edward Jennings as a director (2 pages)
16 July 2012Appointment of Mr Edward Jennings as a director (2 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 September 2011Appointment of Andrew Nicholas Pearson as a director (3 pages)
23 September 2011Appointment of Andrew Nicholas Pearson as a director (3 pages)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
11 August 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
11 August 2011Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
11 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
11 August 2011Director's details changed for Professor Peter John Heggs on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Professor Peter John Heggs on 1 August 2011 (2 pages)
11 August 2011Director's details changed for Professor Peter John Heggs on 1 August 2011 (2 pages)
15 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
15 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
15 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (15 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 August 2010Register inspection address has been changed (2 pages)
17 August 2010Register inspection address has been changed (2 pages)
17 August 2010Register(s) moved to registered inspection location (2 pages)
17 August 2010Register(s) moved to registered inspection location (2 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 August 2009Return made up to 02/08/09; full list of members (6 pages)
25 August 2009Return made up to 02/08/09; full list of members (6 pages)
26 January 2009Appointment terminated director anil goel (1 page)
26 January 2009Appointment terminated director anil goel (1 page)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 September 2008Return made up to 02/08/08; full list of members (6 pages)
1 September 2008Return made up to 02/08/08; full list of members (6 pages)
8 August 2008Location of debenture register (non legible) (2 pages)
8 August 2008Location of register of members (non legible) (1 page)
8 August 2008Location of register of members (non legible) (1 page)
8 August 2008Location of debenture register (non legible) (2 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 August 2007Return made up to 02/08/07; full list of members (6 pages)
21 August 2007Return made up to 02/08/07; full list of members (6 pages)
19 July 2007Location of register of members (non legible) (1 page)
19 July 2007Location of register of members (non legible) (1 page)
19 July 2007Location of debenture register (non legible) (2 pages)
19 July 2007Location of debenture register (non legible) (2 pages)
3 May 2007Particulars of mortgage/charge (9 pages)
3 May 2007Particulars of mortgage/charge (9 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 August 2006Return made up to 02/08/06; full list of members (6 pages)
10 August 2006Return made up to 02/08/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
19 August 2005Return made up to 02/08/05; full list of members (6 pages)
19 August 2005Return made up to 02/08/05; full list of members (6 pages)
28 July 2005Location - directors interests register: non legible (1 page)
28 July 2005Location of register of members (non legible) (1 page)
28 July 2005Location of debenture register (non legible) (1 page)
28 July 2005Location - directors interests register: non legible (1 page)
28 July 2005Location of debenture register (non legible) (1 page)
28 July 2005Location of register of members (non legible) (1 page)
20 October 2004Return made up to 02/08/04; full list of members (9 pages)
20 October 2004Return made up to 02/08/04; full list of members (9 pages)
30 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
30 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
28 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 July 2004Declaration of assistance for shares acquisition (8 pages)
28 July 2004Declaration of assistance for shares acquisition (8 pages)
28 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
4 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 April 2004Declaration of assistance for shares acquisition (8 pages)
27 April 2004Declaration of assistance for shares acquisition (8 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 2004Declaration of assistance for shares acquisition (9 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Declaration of assistance for shares acquisition (9 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 August 2003Return made up to 02/08/03; full list of members (9 pages)
19 August 2003Return made up to 02/08/03; full list of members (9 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
8 August 2002Return made up to 02/08/02; full list of members (9 pages)
8 August 2002Return made up to 02/08/02; full list of members (9 pages)
24 June 2002Accounts for a small company made up to 30 April 2002 (8 pages)
24 June 2002Accounts for a small company made up to 30 April 2002 (8 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
7 July 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
22 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Ad 28/04/00--------- £ si 2000@1=2000 £ ic 163080/165080 (2 pages)
25 July 2000Ad 28/04/00--------- £ si 2000@1=2000 £ ic 163080/165080 (2 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
6 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
9 August 1999Return made up to 02/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1999Return made up to 02/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 June 1999Ad 14/12/98--------- £ si 6600@1=6600 £ ic 156480/163080 (2 pages)
23 June 1999Ad 14/12/98--------- £ si 6600@1=6600 £ ic 156480/163080 (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
14 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 August 1998£ nc 250000/1000000 05/08/98 (1 page)
14 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 August 1998£ nc 250000/1000000 05/08/98 (1 page)
7 August 1998Return made up to 02/08/98; full list of members (6 pages)
7 August 1998Return made up to 02/08/98; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
6 August 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 May 1998Ad 30/04/98--------- £ si 106800@1=106800 £ ic 28080/134880 (2 pages)
14 May 1998Ad 30/04/98--------- £ si 106800@1=106800 £ ic 28080/134880 (2 pages)
14 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 May 1998Ad 30/04/98--------- £ si 21600@1=21600 £ ic 134880/156480 (2 pages)
14 May 1998Ad 30/04/98--------- £ si 21600@1=21600 £ ic 134880/156480 (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998£ ic 49680/28080 22/04/98 £ sr 21600@1=21600 (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998£ ic 49680/28080 22/04/98 £ sr 21600@1=21600 (1 page)
6 May 1998New secretary appointed (2 pages)
11 January 1998Full accounts made up to 30 April 1997 (11 pages)
11 January 1998Full accounts made up to 30 April 1997 (11 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 02/08/97; no change of members (4 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 02/08/97; no change of members (4 pages)
22 August 1996Full accounts made up to 30 April 1996 (11 pages)
22 August 1996Full accounts made up to 30 April 1996 (11 pages)
22 August 1996Return made up to 02/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Return made up to 02/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 November 1995Ad 09/10/95--------- £ si 37260@1=37260 £ ic 12420/49680 (2 pages)
7 November 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 November 1995Ad 09/10/95--------- £ si 37260@1=37260 £ ic 12420/49680 (2 pages)
4 September 1995Return made up to 02/08/95; full list of members (6 pages)
4 September 1995Return made up to 02/08/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
10 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
28 March 1995Registered office changed on 28/03/95 from: dewsbury road, elland, HX5 9BG (1 page)
28 March 1995Registered office changed on 28/03/95 from: dewsbury road, elland, HX5 9BG (1 page)
7 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
13 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 August 1990Incorporation (12 pages)
2 August 1990Incorporation (12 pages)