Company NameValentine Partitions Limited
Company StatusActive
Company Number02633603
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Emlyn Owen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressParkside House
Green Lane Farnley
Leeds
West Yorkshire
LS12 5HB
Director NameMrs Stephanie Yvonne Owen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(11 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House
Green Lane, Farnley
Leeds
West Yorkshire
LS12 5HB
Secretary NameMr Clive Emlyn Owen
NationalityBritish
StatusCurrent
Appointed31 May 2003(11 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House
Green Lane Farnley
Leeds
West Yorkshire
LS12 5HB
Director NameMrs Rebecca Kimberley Valentine Phillips
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinfield Northgate Lane
Linton
Wetherby
LS22 4HS
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameMr Robert John Cush
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleRetired
Correspondence Address12 Nelson Road
Blackpool
Lancashire
FY1 6AS
Director NameMrs Stephanie Yvonne Owen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleAdministration Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House
Green Lane, Farnley
Leeds
West Yorkshire
LS12 5HB
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Secretary NameMrs Stephanie Yvonne Owen
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleAdministration Co-Ordinator
Correspondence Address10 Forge Row
Leeds
West Yorkshire
LS12 5DN
Secretary NameSec Catheryn Haigh
NationalityBritish
StatusResigned
Appointed30 July 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address3 Greenville Gardens
Leeds
West Yorks
LS12 4TB
Secretary NameSteven Barrie Cattle
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1994)
RoleCompany Director
Correspondence Address6 Prince Edward Road
Leeds
West Yorkshire
LS12 6LD
Secretary NameJean Townend
NationalityBritish
StatusResigned
Appointed05 October 1994(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address19 Silver Royd Grove
Wortley
Leeds
West Yorkshire
LS12 4QT
Secretary NameGlyn Owen
NationalityBritish
StatusResigned
Appointed22 July 2002(10 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2003)
RoleCompany Director
Correspondence Address8 Congress Street
Whingate
Leeds
West Yorkshire
LS12 3DY

Contact

Websitewww.mrarkwright.com
Email address[email protected]

Location

Registered AddressLinfield Northgate Lane
Linton
Wetherby
LS22 4HS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishCollingham
WardHarewood
Built Up AreaWetherby

Financials

Year2014
Net Worth£172,134
Cash£81,060
Current Liabilities£6,471

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

27 July 2001Delivered on: 2 August 2001
Persons entitled: National Westminster 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: The freehold property known as 131 bluehill lane wortley leeds title number WYK606650. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 June 2001Delivered on: 30 June 2001
Persons entitled: National Westminster 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: The freehold property known as 106 whitehall road drighlington t/no: WYK688210. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 June 2001Delivered on: 30 June 2001
Persons entitled: National Westminster 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: F/H property k/a the bungalow smalewell garden pudsey leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 October 2000Delivered on: 24 October 2000
Persons entitled: National Westminster 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: F/H property k/a 32 pembroke road pudsey leeds t/no WYK18375. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 September 1999Delivered on: 23 September 1999
Persons entitled: National Westminster 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: F/H property k/a 148 hough side road pudsey leeds west yorshire t/no WYK18248. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 March 2005Delivered on: 17 March 2005
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: 1 south parade close pudsey leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2004Delivered on: 8 September 2004
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: 19 clover court calverley pudsey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 2004Delivered on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £115,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 beechroyd pudsey leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2004Delivered on: 23 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 castle ings gardens new farnley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2004Delivered on: 20 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £40,565.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 george street west vale halifax,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2003Delivered on: 12 November 2003
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: The property known as 7 cross street oakenshaw. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2003Delivered on: 12 November 2003
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: The property known as 25 parkwood gardens pudsey leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 October 2003Delivered on: 1 November 2003
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: 5 clough street morley west yorkshire t/n WYK726500 the plant and machinery vehicles and computer equipment. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 1994Delivered on: 10 October 1994
Persons entitled: National Westminster 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: F/H property k/a 7 parkland gardens meanwood leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 October 2003Delivered on: 1 November 2003
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: 71 roker lane pudsey west yorkshire WYK457538 the plant and machinery vehicles and computer equipment. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2003Delivered on: 21 June 2003
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: 6A william street churwell leeds L927 7RE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 2003Delivered on: 21 June 2003
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: 80 castle ings garden new farnley leeds LSL2 5EF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2003Delivered on: 11 April 2003
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 silver royd drive leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2003Delivered on: 2 April 2003
Persons entitled: The Royal Bank of Scotland 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
24 October 2002Delivered on: 31 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 clough street morley leeds LS27 8QZ.
Outstanding
20 September 2002Delivered on: 4 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 and 88A handel street golcar huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 September 2002Delivered on: 17 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 silver road hill armley leeds LS12 4QD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 July 2002Delivered on: 11 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 roker lane pudsey leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 January 2002Delivered on: 10 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 owlcotes road pudsey leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 1997Delivered on: 13 August 1997
Satisfied on: 26 August 1999
Persons entitled: National Westminster 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: The freehold property known as 29 manor farm drive churwell morley yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1997Delivered on: 9 April 1997
Satisfied on: 6 November 1997
Persons entitled: National Westminster 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: The f/h property k/a 6 thorpe road pudsey west yorkshire t/n WYK205322 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1994Delivered on: 10 May 1994
Satisfied on: 3 November 1994
Persons entitled: National Westminster 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: F/H property k/a 12 silveroyd garth leeds west yorkshire t/n WYK525540 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

14 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 November 2019Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Registered office address changed from Parkside Cottage Green Lane Farnley Leeds LS12 5HD England to Linfield Northgate Lane Linton Wetherby LS22 4HS on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Parkside Cottage Green Lane Farnley Leeds LS12 5HD England to Linfield Northgate Lane Linton Wetherby LS22 4HS on 10 November 2017 (1 page)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
19 January 2017Registered office address changed from Parkside House Green Lane Farnley Leeds LS12 5HB to Parkside Cottage Green Lane Farnley Leeds LS12 5HD on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Parkside House Green Lane Farnley Leeds LS12 5HB to Parkside Cottage Green Lane Farnley Leeds LS12 5HD on 19 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(6 pages)
19 August 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
19 August 2015Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page)
19 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Mrs Stephanie Yvonne Owen on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Clive Owen on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Clive Owen on 1 October 2009 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Mrs Stephanie Yvonne Owen on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Clive Owen on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mrs Stephanie Yvonne Owen on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 30/07/08; full list of members (4 pages)
20 August 2008Return made up to 30/07/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 August 2007Return made up to 30/07/07; full list of members (2 pages)
10 August 2007Return made up to 30/07/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 August 2006Return made up to 30/07/06; full list of members (2 pages)
10 August 2006Return made up to 30/07/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 August 2005Return made up to 30/07/05; full list of members (3 pages)
16 August 2005Return made up to 30/07/05; full list of members (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
13 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2003New secretary appointed (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New secretary appointed (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
30 August 2001Return made up to 30/07/01; full list of members (6 pages)
30 August 2001Return made up to 30/07/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000Return made up to 30/07/00; full list of members (6 pages)
15 August 2000Return made up to 30/07/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Registered office changed on 12/10/98 from: cam manor forge row new farnley village leeds LS12 5DN (1 page)
12 October 1998Registered office changed on 12/10/98 from: cam manor forge row new farnley village leeds LS12 5DN (1 page)
25 September 1998Return made up to 30/07/98; full list of members (6 pages)
25 September 1998Return made up to 30/07/98; full list of members (6 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 30/07/97; full list of members (6 pages)
8 August 1997Return made up to 30/07/97; full list of members (6 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 August 1996Return made up to 30/07/96; full list of members (6 pages)
9 August 1996Return made up to 30/07/96; full list of members (6 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)
1 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
1 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 July 1991Incorporation (17 pages)
30 July 1991Incorporation (17 pages)