Company NameBramall Properties Limited
Company StatusActive
Company Number02542185
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NameKaren Susannah Bramall Ogden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMiss Anna Bramall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(14 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2013(22 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMrs Alison Rae Lockwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Secretary NameMrs Alison Rae Lockwood
StatusCurrent
Appointed01 June 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr Myles Kennedy Chilton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr Jonathan Charles Duck
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(33 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMrs Melanie Jane Foody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 1996)
RoleCompany Director
Correspondence AddressMount Bank Farm
Moor Cock Lane Darley
Harrogate
North Yorkshire
Hg3 2rlj
Secretary NameMr Douglas Charles Antony Bramall
NationalityBritish
StatusResigned
Appointed24 September 1991(1 year after company formation)
Appointment Duration26 years, 8 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NameAnna Bramall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressBurtree House
Hutton Sessay
Thirsk
North Yorkshire
YO7 3AY
Director NameJohn Robert Illingworth
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address5 Chevet Court
Chevet Lane
Wakefield
WF2 6RB
Director NameMelanie Jane Foody
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(18 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPO Box 40
Roberts Creek
Bc Von 200
Canada

Contact

Telephone01423 537616
Telephone regionBoroughbridge / Harrogate

Location

Registered Address12 Cardale Court Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Glenbrook LTD
50.00%
Ordinary
7.5k at £1K.s. Bramall LTD
37.50%
Ordinary
2.5k at £1Pinjalo LTD
12.50%
Ordinary

Financials

Year2014
Turnover£4,851,941
Gross Profit£3,991,679
Net Worth£43,589,554
Cash£2,113,471
Current Liabilities£17,698,202

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

16 December 2011Delivered on: 21 December 2011
Persons entitled: Clydesdale 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: Land and buildings on the north side of hyndburn road accrington part t/no LA604713 assignment the related rights and the goodwill see image for full details.
Outstanding
23 April 2010Delivered on: 7 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the property north valley retail park, colne t/no's LA864268, LA779007, LA779011, LAN72178 and LA866613. Lands lane, leeds/albion place, leeds t/no WYK91582. 34 albion place, leeds t/no WYK366691, all proceeds of sale, all fittings, by way of floating charge all moveable plant, machinery, see image for full details.
Outstanding
18 July 2000Delivered on: 22 July 2000
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: Unit b wetherby business park deighton road wetherby t/no wyk 615109. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 5-7 lands lane & 34 albion place, leeds LS1 6JH registered at the land registry with title number WYK366691, the freehold land known as north valley retail park, colne BB8 8LU registered at the land registry with title numbers LAN72178, LA866613, LA864268, LA779011 and LA779007 and the leasehold land known as kier house, estuary business park, speke, liverpool L24 8QR registered at the land registry with title number MS623722.
Outstanding
8 April 2016Delivered on: 13 April 2016
Persons entitled: Lindum Developments Limited

Classification: A registered charge
Particulars: Land at teal park, lincoln.
Outstanding
26 June 2015Delivered on: 30 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the sourh side of hyndburn road, accrington t/no LA740727 and part of phase 1, plot H2(b), the estuary, speke road, speke, merseyside.
Outstanding
15 July 2002Delivered on: 22 July 2002
Satisfied on: 26 November 2011
Persons entitled: The Council of the City of Plymouth

Classification: Legal charge
Secured details: £132,500.00 due from the company to the chargee.
Particulars: Land known as 27 to 31 (odd) coburg street,plymouth.
Fully Satisfied
18 July 2000Delivered on: 22 July 2000
Satisfied on: 2 June 2015
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: Property k/a units 1 and 2 accrington retail park hyndburn road accrington lancashire t/no LA740727. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 July 2000Delivered on: 22 July 2000
Satisfied on: 26 November 2011
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: Premises to be let to courts PLC on clough road hull t/nos HS280984 and HS228539. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 March 1993Delivered on: 24 March 1993
Satisfied on: 19 July 2000
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: Property on north of yarm road darlington durham t/n du 178319.
Fully Satisfied
21 August 1991Delivered on: 4 September 1991
Satisfied on: 19 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, park place, leeds, west yorks. Title no wyk 273921 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1991Delivered on: 4 September 1991
Satisfied on: 19 July 2000
Persons entitled: The Royal Bank of Scotland 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 calver road, winwick quay, warrington fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 January 2024Appointment of Mr Jonathan Charles Duck as a director on 1 January 2024 (2 pages)
16 October 2023Satisfaction of charge 025421850010 in full (1 page)
16 October 2023Satisfaction of charge 025421850012 in full (1 page)
16 October 2023Satisfaction of charge 8 in full (1 page)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
27 April 2023Accounts for a small company made up to 31 December 2022 (12 pages)
19 April 2023Satisfaction of charge 025421850011 in full (1 page)
19 April 2023Satisfaction of charge 4 in full (2 pages)
19 April 2023Satisfaction of charge 9 in full (1 page)
16 February 2023Director's details changed for Karen Susannah Bramall Ogden on 13 February 2023 (2 pages)
15 November 2022Director's details changed for Karen Susanah Bramall Ogden on 14 November 2022 (2 pages)
15 November 2022Change of details for Mrs Karen Susanah Bramall Ogden as a person with significant control on 14 November 2022 (2 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
5 July 2022Director's details changed for Mr Myles Kennedy Chilton on 5 July 2022 (2 pages)
4 July 2022Appointment of Mr Myles Kennedy Chilton as a director on 1 July 2022 (2 pages)
23 May 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
30 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
2 December 2020Change of details for Miss Anna Bramall as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Change of details for Mrs Karen Susanah Bramall Ogden as a person with significant control on 2 December 2020 (2 pages)
28 October 2020Director's details changed for Karen Susanah Bramall Ogden on 5 April 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
15 July 2020Accounts for a small company made up to 31 December 2019 (11 pages)
24 September 2019Cessation of Melanie Jane Foody as a person with significant control on 29 April 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
9 August 2019Registration of charge 025421850012, created on 9 August 2019 (34 pages)
26 June 2019Termination of appointment of Melanie Jane Foody as a director on 29 April 2019 (1 page)
6 June 2019Accounts for a small company made up to 31 December 2018 (24 pages)
26 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
4 June 2018Appointment of Mrs Alison Rae Lockwood as a secretary on 1 June 2018 (2 pages)
4 June 2018Termination of appointment of Douglas Charles Antony Bramall as a secretary on 1 June 2018 (1 page)
4 June 2018Appointment of Mrs Alison Rae Lockwood as a director on 1 June 2018 (2 pages)
27 April 2018Accounts for a small company made up to 31 December 2017 (24 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
11 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 September 2017Full accounts made up to 31 December 2016 (21 pages)
23 November 2016Director's details changed for Anna Bramall on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Karen Susanah Bramall Ogden on 10 November 2016 (2 pages)
23 November 2016Director's details changed for Karen Susanah Bramall Ogden on 10 November 2016 (2 pages)
23 November 2016Director's details changed for Anna Bramall on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Peter Jones on 15 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Peter Jones on 15 November 2016 (2 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
19 September 2016All of the property or undertaking has been released from charge 4 (2 pages)
19 September 2016All of the property or undertaking has been released from charge 9 (2 pages)
19 September 2016All of the property or undertaking has been released from charge 4 (2 pages)
19 September 2016All of the property or undertaking has been released from charge 9 (2 pages)
3 June 2016Full accounts made up to 31 December 2015 (23 pages)
3 June 2016Full accounts made up to 31 December 2015 (23 pages)
13 April 2016Registration of charge 025421850011, created on 8 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
13 April 2016Registration of charge 025421850011, created on 8 April 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20,000
(8 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20,000
(8 pages)
30 June 2015Registration of charge 025421850010, created on 26 June 2015 (36 pages)
30 June 2015Registration of charge 025421850010, created on 26 June 2015 (36 pages)
2 June 2015Satisfaction of charge 6 in full (2 pages)
2 June 2015Satisfaction of charge 6 in full (2 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(9 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000
(9 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 12,520,000
(9 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 12,520,000
(9 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 January 2013Appointment of Mr Peter Jones as a director (2 pages)
23 January 2013Appointment of Mr Peter Jones as a director (2 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
21 April 2011Full accounts made up to 31 December 2010 (17 pages)
21 April 2011Full accounts made up to 31 December 2010 (17 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Karen Susanah Bramall Ogden on 23 August 2010 (2 pages)
19 October 2010Director's details changed for Karen Susanah Bramall Ogden on 23 August 2010 (2 pages)
12 October 2010Increasing captial (1 page)
12 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2010Increasing captial (1 page)
12 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2010Memorandum and Articles of Association (11 pages)
8 October 2010Memorandum and Articles of Association (11 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
16 June 2010Full accounts made up to 31 December 2009 (17 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
9 December 2009Form 123 increasing auth cap to £10,020,000 (1 page)
9 December 2009Form 123 increasing auth cap to £10,020,000 (1 page)
13 November 2009Resolutions
  • RES13 ‐ Increase capital to 10,020,000 28/10/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2009Resolutions
  • RES13 ‐ Increase capital to 10,020,000 28/10/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 14,020,000
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 14,020,000
(2 pages)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
26 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Return made up to 24/09/09; full list of members (6 pages)
29 September 2009Return made up to 24/09/09; full list of members (6 pages)
13 August 2009Director appointed melanie jane foody (2 pages)
13 August 2009Director appointed melanie jane foody (2 pages)
24 September 2008Return made up to 24/09/08; full list of members (5 pages)
24 September 2008Return made up to 24/09/08; full list of members (5 pages)
27 August 2008Full accounts made up to 31 December 2007 (17 pages)
27 August 2008Full accounts made up to 31 December 2007 (17 pages)
17 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 October 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Return made up to 24/09/07; full list of members (4 pages)
15 October 2007Return made up to 24/09/07; full list of members (4 pages)
27 October 2006Full accounts made up to 31 December 2005 (18 pages)
27 October 2006Full accounts made up to 31 December 2005 (18 pages)
3 October 2006Return made up to 24/09/06; full list of members (4 pages)
3 October 2006Return made up to 24/09/06; full list of members (4 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
26 September 2005Return made up to 24/09/05; full list of members (4 pages)
26 September 2005Return made up to 24/09/05; full list of members (4 pages)
28 July 2005Registered office changed on 28/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU (1 page)
28 July 2005Registered office changed on 28/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
12 October 2004Return made up to 24/09/04; full list of members (8 pages)
12 October 2004Return made up to 24/09/04; full list of members (8 pages)
19 May 2004Registered office changed on 19/05/04 from: 12 cardale court cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page)
19 May 2004Registered office changed on 19/05/04 from: 12 cardale court cardale park beckwith head road harrogate north yorkshire HG3 1RY (1 page)
5 October 2003Return made up to 24/09/03; full list of members (8 pages)
5 October 2003Return made up to 24/09/03; full list of members (8 pages)
29 August 2003Full accounts made up to 31 December 2002 (14 pages)
29 August 2003Full accounts made up to 31 December 2002 (14 pages)
1 October 2002Return made up to 24/09/02; full list of members (8 pages)
1 October 2002Return made up to 24/09/02; full list of members (8 pages)
9 August 2002Full accounts made up to 31 December 2001 (14 pages)
9 August 2002Full accounts made up to 31 December 2001 (14 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
22 July 2002Particulars of mortgage/charge (3 pages)
3 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Registered office changed on 16/08/01 from: harlow court otley road beckwithshaw harrogate north yorks HG3 1PU (1 page)
16 August 2001Registered office changed on 16/08/01 from: harlow court otley road beckwithshaw harrogate north yorks HG3 1PU (1 page)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2001Full accounts made up to 31 December 2000 (14 pages)
5 December 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2000Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
26 July 2000Full accounts made up to 31 December 1999 (12 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Nc inc already adjusted 29/06/00 (1 page)
19 July 2000Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 4020000/5020000 (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 4020000/5020000 (2 pages)
19 July 2000Nc inc already adjusted 29/06/00 (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
23 June 2000Memorandum and Articles of Association (8 pages)
23 June 2000Memorandum and Articles of Association (8 pages)
15 May 2000Ad 10/04/00--------- £ si 4000000@1=4000000 £ ic 20000/4020000 (2 pages)
15 May 2000Ad 10/04/00--------- £ si 4000000@1=4000000 £ ic 20000/4020000 (2 pages)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
2 May 2000£ nc 250000/4027000 10/04/00 (1 page)
2 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
2 May 2000Conve 10/04/00 (1 page)
2 May 2000£ nc 250000/4027000 10/04/00 (1 page)
2 May 2000Conve 10/04/00 (1 page)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
12 October 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 September 1999Return made up to 24/09/99; no change of members (4 pages)
29 September 1999Return made up to 24/09/99; no change of members (4 pages)
29 September 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 1998Return made up to 24/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
10 June 1997Full accounts made up to 31 December 1996 (14 pages)
10 June 1997Full accounts made up to 31 December 1996 (14 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
30 September 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
30 September 1996Return made up to 24/09/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
3 June 1996Full accounts made up to 31 December 1995 (13 pages)
3 June 1996Full accounts made up to 31 December 1995 (13 pages)
18 October 1995Return made up to 24/09/95; no change of members (6 pages)
18 October 1995Return made up to 24/09/95; no change of members (6 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
22 August 1995Full accounts made up to 31 December 1994 (13 pages)
22 August 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 October 1990Memorandum and Articles of Association (5 pages)
17 October 1990Memorandum and Articles of Association (5 pages)
8 October 1990Company name changed\certificate issued on 08/10/90 (2 pages)
8 October 1990Company name changed\certificate issued on 08/10/90 (2 pages)
14 September 1990Incorporation (8 pages)
14 September 1990Incorporation (8 pages)