Company NameBobbin Mill Court Management Limited
Company StatusActive
Company Number02553371
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Joan Copping
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barrows Lane
Steeton
Keighley
West Yorkshire
BD20 6PT
Director NameMr Clifford Moore
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bobbin Mill Court
Steeton
Keighley
West Yorkshire
BD20 6PU
Director NameMr Graham Golding
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCustomer Service Assistant
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameMr Andrew David Earnshaw
StatusCurrent
Appointed29 July 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameMrs Ann Booth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(32 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Director NameAlan Kevin Hayes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressCurrer Hall
Langbar
Ilkley
West Yorkshire
LS29 0ER
Secretary NameMargaret Theresa Hayes
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressCurrer Hall
Langbar
Ilkley
West Yorkshire
LS29 0ER
Director NameMr Edward Klempka
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1995)
RoleCharterd Accountant
Correspondence AddressSpringbank Wilsden Road
Harden
Bingley
West Yorkshire
BD16 1JL
Secretary NameNicholas Edward Reed
NationalityBritish
StatusResigned
Appointed07 October 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1995)
RoleChartered Accountant
Correspondence Address29 Parkland Terrace
Stonegate Roadmeanwood
Leeds
LS6 4PW
Director NameGeorge Ronald Edwards
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
RoleRetired
Correspondence Address14 Bobbin Mill Court
Barrows Lane
Steeton
West Yorkshire
BD20 6PU
Director NameFrederick Henry Hayhoe
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 May 2001)
RoleRetired
Correspondence Address15 Barrows Lane
Steeton
West Yorkshire
BD20 6PT
Secretary NameMr Peter Richard Barker
NationalityBritish
StatusResigned
Appointed28 March 1995(4 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address5 Lidgett Park Mews
Roundhay
Leeds
West Yorkshire
LS8 1DB
Director NameMaureen Wilson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years after company formation)
Appointment Duration21 years, 11 months (resigned 28 September 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Bobbin Mill Court
Steeton
Keighley
West Yorkshire
BD20 6PU
Director NameRoy Fox
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Bobbin Mill Court
Steeton
Keighley
West Yorkshire
BD20 6PU
Director NameRosslyn Kim Hood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2004)
RoleCd
Correspondence Address28 Saint Quintin Park
Bathpool
Taunton
Somerset
TA2 8TB
Director NameJohn Stuart Hood
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address28 St Quintin Park
Hyde Lane Bathpool
Taunton
Somerset
TA2 8TB
Director NameGeorge Arthur Bradford
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2004)
RoleRetired Cid Officer
Correspondence Address46 Bobbin Mill Court
Steeton
Keighley
West Yorkshire
BD20 6PU
Director NameGary Andrew Sorsby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(12 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 April 2015)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawshaw Lodge Barn
Skipton Old Road
Lothersdale
North Yorkshire
BD20 8HP
Director NameGeoffrey Adams
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2003)
RoleRetired
Correspondence Address23 Bobbing Hill Court
Steeton
Keighley
Director NameEdward William Shackleton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address25 Bobbin Mill Court
Keighley
West Yorkshire
BD20 6PU
Director NameMichael Victor Copping
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 02 November 2004)
RoleRetired
Correspondence Address17 Barrows Lane
Keighley
West Yorkshire
BD20 6PT
Secretary NameMichael Victor Copping
NationalityBritish
StatusResigned
Appointed01 April 2004(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 March 2005)
RoleRetired
Correspondence Address17 Barrows Lane
Keighley
West Yorkshire
BD20 6PT
Director NameJohn Henry Barrett
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Bobbin Mill Court
Keighley
West Yorkshire
BD20 6PU
Director NameMary Elizabeth Ross
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(14 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Bobbin Mill Court
Steeton
Keighley
West Yorkshire
BD20 6PU
Director NameElizabeth Mary Cardwell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Bobbin Mill Court
Steeton
Keighley
West Yorkshire
BD20 6PU
Secretary NameMr Roger John Webb
NationalityBritish
StatusResigned
Appointed01 March 2005(14 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Ben Rhydding Road
Ilkley
Yorkshire
LS29 8RL
Director NameMrs Sylvia Hodgson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Barrows Lane
Steeton
Keighley
West Yorkshire
BD20 6PT
Director NameMr David Michael Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(24 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bobbin Mill Court
Steeton
Keighley
West Yorkshire
BD20 6PU
Director NameMr Kenneth Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(24 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA

Contact

Websitewww.gbimanagement.com

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrew Lawrence Mullin
4.00%
Ordinary
1 at £1Andrew Paul Smith
4.00%
Ordinary
1 at £1Audrey Royston
4.00%
Ordinary
1 at £1Colin Cheetham & Marjorie Cheetham
4.00%
Ordinary
1 at £1Edna Bradford
4.00%
Ordinary
1 at £1Elaine Moore & Clifford Moore
4.00%
Ordinary
1 at £1Elizabeth Anne Gillespie
4.00%
Ordinary
1 at £1Geoffrey Adams & Anne Adams
4.00%
Ordinary
1 at £1Jill Chester
4.00%
Ordinary
1 at £1John Michael Lamoureux & Nadine Ena Lamoureux
4.00%
Ordinary
1 at £1Kevin Leatham & Brian Leatham
4.00%
Ordinary
1 at £1Kevin Patrick Ward
4.00%
Ordinary
1 at £1Mary Elizabeth Ross & Harry Ross
4.00%
Ordinary
1 at £1Michael Victor Copping & Barbara Joan Copping
4.00%
Ordinary
1 at £1Mr Gary Sorsby
4.00%
Ordinary
1 at £1Mrs Angela Fuller
4.00%
Ordinary
1 at £1Mrs Elizabeth Mary Cardwell
4.00%
Ordinary
1 at £1Mrs Marjorie Tordoff
4.00%
Ordinary
1 at £1Mrs Maureen Wilson
4.00%
Ordinary
1 at £1Pauline Taylor & Kenneth Taylor
4.00%
Ordinary
1 at £1Roger John Webb
4.00%
Ordinary
1 at £1Roger John Webb & Christine Janet Webb
4.00%
Ordinary
1 at £1Rosslyn Kim Hood
4.00%
Ordinary
1 at £1Roy Fox
4.00%
Ordinary
1 at £1Sylvia Hodgson & Edward Anthony Hodgson
4.00%
Ordinary

Financials

Year2014
Turnover£14,486
Gross Profit£14,486
Net Worth£12,920
Cash£12,920

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
28 June 2020Termination of appointment of Sylvia Hodgson as a director on 19 November 2019 (1 page)
25 June 2020Registered office address changed from 10 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU to 17 17 Barrows Lane Steeton Keighley West Yorkshire BD20 6PT on 25 June 2020 (1 page)
9 June 2020Micro company accounts made up to 31 March 2020 (9 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (13 pages)
11 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (12 pages)
14 November 2017Confirmation statement made on 30 October 2017 with updates (7 pages)
14 November 2017Confirmation statement made on 30 October 2017 with updates (7 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 25
(11 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 25
(11 pages)
6 July 2015Appointment of Mr David Michael Brown as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Clifford Moore as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr David Michael Brown as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Roy Fox as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr Kenneth Taylor as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Kenneth Taylor as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Clifford Moore as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr David Michael Brown as a director on 1 July 2015 (2 pages)
6 July 2015Appointment of Mr Clifford Moore as a director on 1 July 2015 (2 pages)
6 July 2015Termination of appointment of Roy Fox as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Roy Fox as a director on 1 July 2015 (1 page)
6 July 2015Appointment of Mr Kenneth Taylor as a director on 1 July 2015 (2 pages)
17 June 2015Appointment of Mrs Barbara Joan Copping as a director on 17 June 2015 (2 pages)
17 June 2015Registered office address changed from 8 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU to 10 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 8 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU to 10 Bobbin Mill Court Steeton Keighley West Yorkshire BD20 6PU on 17 June 2015 (1 page)
17 June 2015Appointment of Mrs Sylvia Hodgson as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mrs Barbara Joan Copping as a director on 17 June 2015 (2 pages)
17 June 2015Appointment of Mrs Sylvia Hodgson as a director on 17 June 2015 (2 pages)
6 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 April 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
23 April 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
21 April 2015Termination of appointment of Gary Andrew Sorsby as a director on 1 April 2015 (1 page)
21 April 2015Termination of appointment of Gary Andrew Sorsby as a director on 1 April 2015 (1 page)
21 April 2015Termination of appointment of Gary Andrew Sorsby as a director on 1 April 2015 (1 page)
13 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 25
(8 pages)
13 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 25
(8 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 25
(8 pages)
13 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 25
(8 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
8 November 2011Termination of appointment of John Barrett as a director (1 page)
8 November 2011Termination of appointment of John Barrett as a director (1 page)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 November 2010Termination of appointment of Elizabeth Cardwell as a director (1 page)
28 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
28 November 2010Termination of appointment of Elizabeth Cardwell as a director (1 page)
28 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
5 November 2010Termination of appointment of Mary Ross as a director (1 page)
5 November 2010Termination of appointment of Mary Ross as a director (1 page)
16 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 November 2009Director's details changed for Elizabeth Mary Cardwell on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Gary Andrew Sorsby on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
26 November 2009Director's details changed for Mary Elizabeth Ross on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Maureen Wilson on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Maureen Wilson on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Gary Andrew Sorsby on 25 November 2009 (2 pages)
26 November 2009Director's details changed for John Henry Barrett on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
26 November 2009Director's details changed for Elizabeth Mary Cardwell on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Roy Fox on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mary Elizabeth Ross on 25 November 2009 (2 pages)
26 November 2009Director's details changed for John Henry Barrett on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Roy Fox on 25 November 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 November 2008Return made up to 30/10/08; full list of members (17 pages)
21 November 2008Return made up to 30/10/08; full list of members (17 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
22 November 2007Return made up to 30/10/07; no change of members (9 pages)
22 November 2007Return made up to 30/10/07; no change of members (9 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 November 2006Return made up to 30/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2006Return made up to 30/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 November 2005Return made up to 30/10/05; full list of members (20 pages)
25 November 2005Return made up to 30/10/05; full list of members (20 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
23 November 2004Return made up to 30/10/04; change of members (9 pages)
23 November 2004Return made up to 30/10/04; change of members (9 pages)
20 October 2004Secretary resigned (2 pages)
20 October 2004Secretary resigned (2 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
20 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/03/04 (1 page)
27 May 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 May 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
28 April 2004New secretary appointed;new director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New secretary appointed;new director appointed (1 page)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: royd house low mills guiseley leeds LS20 9LU (1 page)
15 April 2004Registered office changed on 15/04/04 from: royd house low mills guiseley leeds LS20 9LU (1 page)
16 January 2004Return made up to 30/10/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2004Return made up to 30/10/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 April 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
26 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
26 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
3 January 2003Ad 29/10/02--------- £ si 27@1 (8 pages)
3 January 2003Ad 29/10/02--------- £ si 27@1 (8 pages)
27 November 2002Return made up to 30/10/02; full list of members (8 pages)
27 November 2002Return made up to 30/10/02; full list of members (8 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
21 December 2001Accounts for a dormant company made up to 31 October 2001 (4 pages)
21 December 2001Accounts for a dormant company made up to 31 October 2001 (4 pages)
21 December 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
21 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
27 October 2000Return made up to 30/10/00; full list of members (6 pages)
27 October 2000Return made up to 30/10/00; full list of members (6 pages)
12 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
12 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
4 November 1999Return made up to 30/10/99; full list of members (6 pages)
4 November 1999Return made up to 30/10/99; full list of members (6 pages)
14 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Accounts for a dormant company made up to 31 October 1998 (4 pages)
7 December 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
7 December 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
7 December 1998Accounts for a dormant company made up to 31 October 1998 (4 pages)
29 October 1998Return made up to 30/10/98; no change of members (4 pages)
29 October 1998Return made up to 30/10/98; no change of members (4 pages)
10 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
16 July 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
29 October 1996Return made up to 30/10/96; no change of members (6 pages)
29 October 1996Return made up to 30/10/96; no change of members (6 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Accounts for a dormant company made up to 31 October 1995 (4 pages)
16 October 1995Return made up to 30/10/95; no change of members (4 pages)
16 October 1995Return made up to 30/10/95; no change of members (4 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
30 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/08/95
(2 pages)
30 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/08/95
(2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: albion court 5 albion place leeds LS1 6JP (1 page)
7 April 1995Registered office changed on 07/04/95 from: albion court 5 albion place leeds LS1 6JP (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1990Incorporation (14 pages)
30 October 1990Incorporation (14 pages)