Thorpe Park
Leeds
LS15 8ZB
Director Name | Jean Bramhill |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1997(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Accounts Exec. |
Country of Residence | United Kingdom |
Correspondence Address | 3365 The Pentagon Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Edward Lloyd Watson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | F S A |
Country of Residence | England |
Correspondence Address | 3365 The Pentagon Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Peter Foulds Wood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 February 2000) |
Role | Chartered Surveyor |
Correspondence Address | 10 Wharfe View Wetherby West Yorkshire LS22 6HB |
Secretary Name | Carine Brigitte Renee Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 February 2005) |
Role | Secretary |
Correspondence Address | 15 Park Parade Harrogate HG1 5AF |
Secretary Name | Jean Bramhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Newlay Lane Horsforth Leeds West Yorkshire LS18 4LE |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(8 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3365 The Pentagon Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 October 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Karl James Ardern |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Anthony Raymond Bennett |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(21 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mr Andrew David Ingram |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(21 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | watsonpm.co.uk |
---|---|
Telephone | 0845 4581228 |
Telephone region | Unknown |
Registered Address | 3365 The Pentagon Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Wpi (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,234,603 |
Cash | £552,913 |
Current Liabilities | £97,327 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
8 March 2000 | Delivered on: 10 March 2000 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date and including but without limitation all expenses (as defined). Particulars: 1 to 5 acacia mews high street harmondsworth hillingdon; ashdown court camborne road sutton (8 flats) colchester court st. Davids's drive scawsby south yorkshire (4 flats) t/nos: AGL43771 SY85010 SYK293739 and all buildings fixtures fittings plant and machinery from time to time situate on it.. See the mortgage charge document for full details. Outstanding |
---|---|
4 February 2000 | Delivered on: 10 February 2000 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date. Particulars: The f/h & l/h properties as follows:- tramore,london road,brighton and hove.t/no.SX150187; 10,11,12 and 14-30 harecroft gardens,king's lynn,norfolk king's lynn and west norfolk.t/no.NK55559; stirling house,4 stirling road,st.budeaux (PL5 1PE),devon,plymouth.t/no.DN249930. For further details of property charged please refer to form M395.and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it.. See the mortgage charge document for full details. Outstanding |
26 November 1999 | Delivered on: 11 December 1999 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 26 november 1999. Particulars: The property known as flat 1, 64 birnam road tollington park all rights all buildings, fixtures, fittings plant and machinery for further details of properties see ch microfiche. Outstanding |
26 November 1999 | Delivered on: 11 December 1999 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 26 november 1999. Particulars: The property known as 3 unley terrace hampstead title number 121643 all buildings fixtures fittings plant and machinery for further details of properties see ch microfiche. Outstanding |
8 November 1999 | Delivered on: 12 November 1999 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee pursuant to an agreement dated 8TH november 1999. Particulars: 14 cunningham park pinner harrow t/n-MX402541. 44 morrish road brixton lambeth t/n-LN212394. 119 ladbroke grove greater london kensington t/n-NGL318953 (see form 395 for futher properties charged) and all buildings fixtures fittings plant and machinery from time to time situate on it.. See the mortgage charge document for full details. Outstanding |
8 November 1999 | Delivered on: 12 November 1999 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee pursuant to an agreement dated 8TH november 1999. Particulars: 11 balham grove wandsworth t/n-TGL119933. 11 balham grove wandsworth t/n-TGL92305. 29 burgoyne road south norwood croydon t/n-SY66198. (See form 395 for further details charged) and all buildings fixtures fittings plant and machinery from time to time situate on it.. See the mortgage charge document for full details. Outstanding |
8 October 1999 | Delivered on: 21 October 1999 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement between the parties dated 8 october 1999 ("the agreement") and including but without limitation all expenses (as therein defined). Particulars: 18 paulhan road kenton harrow t/n NGL737211, 18 paulhan road kenton harrow t/n NGL429062, saville court station road billinghurst horsham west sussex t/n wsx 195965, for details of further properties charged, please refer to form M395, all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
8 October 1999 | Delivered on: 21 October 1999 Persons entitled: Phyllis Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement between the parties dated 8 october 1999 ("the agreement") and including but without limitation all expenses (as therein defined). Particulars: 23 dalebury road wandsworth t/n TGL119299, 23 dalebury road wandsworth t/n LN170482, 27 eaton rise ealing t/n NGL276269, for details of further properties charged, please refer to form M395, all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
30 October 2001 | Delivered on: 1 November 2001 Satisfied on: 16 February 2008 Persons entitled: Andrew Gordon-Duff Classification: Legal charge Secured details: The sum of £19,475 due or to become due from the company to the chargee. Particulars: The properties known as 10 piercefield place, cardiff CF2 1LD t/no: WA36052, 8 piercefield place, cardiff CF2 1LD, t/no: WA42631 stirling house, 4 stirling road, st budeaux, plymouth PL5 1PE, t/no: DN249930, 4 auckland road, southsea, hampshire PO5 2HD t/no: HP197360, 4 lennox road, southsea, hampshire PO5 2HT t/no: HP496138, 37 worthing road, southsea, hampshire PO5 2RJ t/no: HP194892, flats 1,2 3 and 4, 157/159 brockhurst road, gosport PO12 3AX being items 1, 3, 4 and 5 in the schedule of notice of leases t/no: HP295634. Fully Satisfied |
25 February 1993 | Delivered on: 9 March 1993 Satisfied on: 16 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
24 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
13 June 2019 | Satisfaction of charge 3 in full (2 pages) |
13 June 2019 | Satisfaction of charge 4 in full (2 pages) |
13 June 2019 | Satisfaction of charge 7 in full (1 page) |
13 June 2019 | Satisfaction of charge 8 in full (2 pages) |
13 June 2019 | Satisfaction of charge 9 in full (2 pages) |
13 June 2019 | Satisfaction of charge 2 in full (2 pages) |
13 June 2019 | Satisfaction of charge 6 in full (1 page) |
13 June 2019 | Satisfaction of charge 5 in full (2 pages) |
22 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
5 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 November 2017 | Appointment of Mr Edward Lloyd Watson as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Edward Lloyd Watson as a director on 29 November 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 November 2013 | Termination of appointment of Dolores Charlesworth as a director (1 page) |
1 November 2013 | Termination of appointment of Andrew Ingram as a director (1 page) |
1 November 2013 | Termination of appointment of Dolores Charlesworth as a director (1 page) |
1 November 2013 | Termination of appointment of Anthony Bennett as a director (1 page) |
1 November 2013 | Termination of appointment of Karl Ardern as a director (1 page) |
1 November 2013 | Termination of appointment of Andrew Ingram as a director (1 page) |
1 November 2013 | Termination of appointment of Karl Ardern as a director (1 page) |
1 November 2013 | Termination of appointment of Anthony Bennett as a director (1 page) |
11 October 2013 | Appointment of Mr Andrew David Ingram as a director (2 pages) |
11 October 2013 | Appointment of Mr Andrew David Ingram as a director (2 pages) |
11 October 2013 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 October 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
11 October 2013 | Appointment of Mrs Dolores Charlesworth as a director (2 pages) |
11 October 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
19 August 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 19 August 2013 (1 page) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 July 2012 | Appointment of Mr Anthony Raymond Bennett as a director (2 pages) |
2 July 2012 | Appointment of Mr Anthony Raymond Bennett as a director (2 pages) |
30 December 2011 | Secretary's details changed for Ms Dolores Charlesworth on 13 December 2010 (1 page) |
30 December 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 13 December 2010 (2 pages) |
30 December 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 13 December 2010 (2 pages) |
30 December 2011 | Secretary's details changed for Ms Dolores Charlesworth on 13 December 2010 (1 page) |
30 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Karl James Ardern on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Karl James Ardern on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jean Bramhill on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Harrison Watson on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Harrison Watson on 12 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jean Bramhill on 12 December 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 July 2009 | Director appointed mr karl james ardern (1 page) |
16 July 2009 | Director appointed mr karl james ardern (1 page) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 12/12/06; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Return made up to 12/12/05; full list of members (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 January 2004 | Return made up to 12/12/03; full list of members
|
20 January 2004 | Return made up to 12/12/03; full list of members
|
20 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 12/12/01; full list of members (7 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members
|
5 January 2001 | Return made up to 12/12/00; full list of members
|
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 March 2000 | Particulars of mortgage/charge (7 pages) |
10 March 2000 | Particulars of mortgage/charge (7 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 February 2000 | Particulars of mortgage/charge (7 pages) |
10 February 2000 | Particulars of mortgage/charge (7 pages) |
7 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
11 December 1999 | Particulars of mortgage/charge (7 pages) |
11 December 1999 | Particulars of mortgage/charge (7 pages) |
11 December 1999 | Particulars of mortgage/charge (7 pages) |
11 December 1999 | Particulars of mortgage/charge (7 pages) |
12 November 1999 | Particulars of mortgage/charge (7 pages) |
12 November 1999 | Particulars of mortgage/charge (7 pages) |
12 November 1999 | Particulars of mortgage/charge (7 pages) |
12 November 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 January 1999 | Return made up to 12/12/98; no change of members (5 pages) |
7 January 1999 | Return made up to 12/12/98; no change of members (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
11 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
31 December 1996 | Return made up to 12/12/96; no change of members (6 pages) |
31 December 1996 | Return made up to 12/12/96; no change of members (6 pages) |
18 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 December 1995 | Return made up to 12/12/95; no change of members (10 pages) |
13 December 1995 | Return made up to 12/12/95; no change of members (10 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: scotton lodge mire syke lane scotton knaresborough HG5 9HW (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: scotton lodge mire syke lane scotton knaresborough HG5 9HW (1 page) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
9 March 1993 | Particulars of mortgage/charge (3 pages) |
9 March 1993 | Particulars of mortgage/charge (3 pages) |
27 January 1992 | Memorandum and Articles of Association (8 pages) |
27 January 1992 | Memorandum and Articles of Association (8 pages) |
20 January 1992 | Company name changed\certificate issued on 20/01/92 (2 pages) |
20 January 1992 | Company name changed\certificate issued on 20/01/92 (2 pages) |
12 December 1991 | Incorporation (9 pages) |
12 December 1991 | Incorporation (9 pages) |