Brighouse
West Yorkshire
HD6 1LQ
Director Name | Mr Nandishkumar Thippeswamy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Director Name | Dr Anil Kumar Goel |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 17 years, 4 months (resigned 03 December 2008) |
Role | Managing Director |
Correspondence Address | 3 Roydscliffe Road Bradford West Yorkshire BD9 5PT |
Director Name | Allan Jagger |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 April 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Springwood 26 Hullen Edge Road Elland West Yorkshire HX5 0QY |
Secretary Name | Mrs Rose Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood 26 Hullen Edge Road Elland West Yorkshire HX5 0QY |
Director Name | Mr John Booth Moreton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 September 1997) |
Role | Chemical Engineer |
Correspondence Address | Roselea Melbourne York North Yorkshire YO4 4QJ |
Director Name | David John Wakefield |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Secretary Name | Mrs Manju Goel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 3 Roydscliffe Road Heaton Bradford West Yorkshire BD9 5PT |
Director Name | Mrs Manju Goel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2003) |
Role | Secretary |
Correspondence Address | 3 Roydscliffe Road Heaton Bradford West Yorkshire BD9 5PT |
Director Name | Russell Iain Harding |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(9 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2013) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Raymond Avenue Bury Lancashire BL9 6NN |
Director Name | Colin Roy Webb |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | 17 Beeston Drive Winsford Cheshire CW7 1EN |
Director Name | Prof Peter John Heggs |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 February 2018) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Secretary Name | Russell Iain Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2013) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Raymond Avenue Bury Lancashire BL9 6NN |
Director Name | Mr Edward Jennings |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2016) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
Website | manrochem.co.uk |
---|---|
Telephone | 01484 715781 |
Telephone region | Huddersfield |
Registered Address | Hastings House Birds Royd Lane Brighouse West Yorkshire HD6 1LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
150k at £1 | Manrochem Global Associates Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £659,568 |
Cash | £108,066 |
Current Liabilities | £411,565 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
12 April 2016 | Delivered on: 21 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 April 2007 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 |
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
6 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of David John Wakefield as a director on 5 April 2019 (1 page) |
14 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr Nandishkumar Thippeswamy on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Andrew Nicholas Pearson on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for David John Wakefield on 10 July 2018 (2 pages) |
12 March 2018 | Termination of appointment of Peter John Heggs as a director on 28 February 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
9 August 2017 | Register 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 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2017 | Register 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 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 July 2017 | Cessation of Nandishkumar Thippeswamy as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of David John Wakefield as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of David John Wakefield as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Manrochem Global Associates Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Andrew Nicholas Pearson as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Nandishkumar Thippeswamy as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of Manrochem Global Associates Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Andrew Nicholas Pearson as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Edward Jennings as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Cessation of Edward Jennings as a person with significant control on 6 April 2016 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Termination of appointment of Edward Jennings as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Edward Jennings as a director on 31 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
21 April 2016 | Registration of charge 025273090005, created on 12 April 2016 (5 pages) |
21 April 2016 | Registration of charge 025273090005, created on 12 April 2016 (5 pages) |
25 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 September 2015 | Director's details changed for Mr Edward Jennings on 31 July 2015 (2 pages) |
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Professor Peter John Heggs on 31 July 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Andrew Nicholas Pearson on 31 July 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Andrew Nicholas Pearson on 31 July 2015 (2 pages) |
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Edward Jennings on 31 July 2015 (2 pages) |
24 September 2015 | Director's details changed for Professor Peter John Heggs on 31 July 2015 (2 pages) |
24 September 2015 | Director's details changed for David John Wakefield on 31 July 2015 (2 pages) |
24 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for David John Wakefield on 31 July 2015 (2 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
26 June 2015 | Director's details changed for Mr Nandishkumar Thippeswamy on 22 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Nandishkumar Thippeswamy on 22 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Nandishkumar Thippeswamy on 27 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Nandishkumar Thippeswamy on 27 May 2015 (2 pages) |
2 October 2014 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 October 2014 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 October 2014 | Appointment of Mr Nandishkumar Thippeswamy as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Nandishkumar Thippeswamy as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Nandishkumar Thippeswamy as a director on 1 October 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 August 2013 | Director's details changed for Andrew Nicholas Pearson on 30 April 2013 (2 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Register 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 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Andrew Nicholas Pearson on 30 April 2013 (2 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Register 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 2013 | Termination of appointment of Russell Harding as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Russell Harding as a director (2 pages) |
18 February 2013 | Termination of appointment of Russell Harding as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Russell Harding as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Appointment of Mr Edward Jennings as a director (2 pages) |
16 July 2012 | Appointment of Mr Edward Jennings as a director (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 September 2011 | Appointment of Andrew Nicholas Pearson as a director (3 pages) |
23 September 2011 | Appointment of Andrew Nicholas Pearson as a director (3 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Director's details changed for Professor Peter John Heggs on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Professor Peter John Heggs on 1 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Professor Peter John Heggs on 1 August 2011 (2 pages) |
15 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
15 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
15 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 August 2010 | Register inspection address has been changed (2 pages) |
17 August 2010 | Register inspection address has been changed (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
25 August 2009 | Return made up to 02/08/09; full list of members (6 pages) |
26 January 2009 | Appointment terminated director anil goel (1 page) |
26 January 2009 | Appointment terminated director anil goel (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (6 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (6 pages) |
8 August 2008 | Location of debenture register (non legible) (2 pages) |
8 August 2008 | Location of register of members (non legible) (1 page) |
8 August 2008 | Location of register of members (non legible) (1 page) |
8 August 2008 | Location of debenture register (non legible) (2 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (6 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (6 pages) |
19 July 2007 | Location of register of members (non legible) (1 page) |
19 July 2007 | Location of register of members (non legible) (1 page) |
19 July 2007 | Location of debenture register (non legible) (2 pages) |
19 July 2007 | Location of debenture register (non legible) (2 pages) |
3 May 2007 | Particulars of mortgage/charge (9 pages) |
3 May 2007 | Particulars of mortgage/charge (9 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
28 July 2005 | Location - directors interests register: non legible (1 page) |
28 July 2005 | Location of register of members (non legible) (1 page) |
28 July 2005 | Location of debenture register (non legible) (1 page) |
28 July 2005 | Location - directors interests register: non legible (1 page) |
28 July 2005 | Location of debenture register (non legible) (1 page) |
28 July 2005 | Location of register of members (non legible) (1 page) |
20 October 2004 | Return made up to 02/08/04; full list of members (9 pages) |
20 October 2004 | Return made up to 02/08/04; full list of members (9 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2004 | Declaration of assistance for shares acquisition (8 pages) |
28 July 2004 | Resolutions
|
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
27 April 2004 | Declaration of assistance for shares acquisition (8 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Resolutions
|
19 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
19 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 April 2003 (9 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
8 August 2002 | Return made up to 02/08/02; full list of members (9 pages) |
24 June 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
24 June 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
15 August 2001 | Return made up to 02/08/01; full list of members
|
15 August 2001 | Return made up to 02/08/01; full list of members
|
7 July 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
7 July 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
22 August 2000 | Return made up to 02/08/00; full list of members
|
22 August 2000 | Return made up to 02/08/00; full list of members
|
25 July 2000 | Ad 28/04/00--------- £ si 2000@1=2000 £ ic 163080/165080 (2 pages) |
25 July 2000 | Ad 28/04/00--------- £ si 2000@1=2000 £ ic 163080/165080 (2 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 02/08/99; full list of members
|
9 August 1999 | Return made up to 02/08/99; full list of members
|
23 June 1999 | Ad 14/12/98--------- £ si 6600@1=6600 £ ic 156480/163080 (2 pages) |
23 June 1999 | Ad 14/12/98--------- £ si 6600@1=6600 £ ic 156480/163080 (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | £ nc 250000/1000000 05/08/98 (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | £ nc 250000/1000000 05/08/98 (1 page) |
7 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
7 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 May 1998 | Ad 30/04/98--------- £ si 106800@1=106800 £ ic 28080/134880 (2 pages) |
14 May 1998 | Ad 30/04/98--------- £ si 106800@1=106800 £ ic 28080/134880 (2 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Ad 30/04/98--------- £ si 21600@1=21600 £ ic 134880/156480 (2 pages) |
14 May 1998 | Ad 30/04/98--------- £ si 21600@1=21600 £ ic 134880/156480 (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | £ ic 49680/28080 22/04/98 £ sr 21600@1=21600 (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | £ ic 49680/28080 22/04/98 £ sr 21600@1=21600 (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
11 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
11 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
22 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
22 August 1996 | Return made up to 02/08/96; change of members
|
22 August 1996 | Return made up to 02/08/96; change of members
|
7 November 1995 | Resolutions
|
7 November 1995 | Ad 09/10/95--------- £ si 37260@1=37260 £ ic 12420/49680 (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Ad 09/10/95--------- £ si 37260@1=37260 £ ic 12420/49680 (2 pages) |
4 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 02/08/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
10 July 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: dewsbury road, elland, HX5 9BG (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: dewsbury road, elland, HX5 9BG (1 page) |
7 January 1995 | Resolutions
|
7 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 August 1992 | Resolutions
|
13 August 1992 | Resolutions
|
2 August 1990 | Incorporation (12 pages) |
2 August 1990 | Incorporation (12 pages) |