Company NameSpace Kraft Limited
Company StatusActive
Company Number02678079
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section PEducation
SIC 85520Cultural education

Directors

Director NameMr William Bruce Todhunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitus House 29 Saltaire Road
Shipley
West Yorkshire
BD18 3HH
Director NameMr John Albert Kopelciw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitus House 29 Saltaire Road
Shipley
West Yorkshire
BD18 3HH
Director NameMr Christopher Morton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(24 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitus House 29 Saltaire Road
Shipley
West Yorkshire
BD18 3HH
Director NameMr John Albert Kopelciw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleResearch And Development
Country of ResidenceEngland
Correspondence Address92 Wellington Road
Wilsden
West Yorkshire
BD15 0LX
Director NameMr Timothy Paul Gray Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleGeneral Manager/Design Draught
Correspondence AddressHighfield Darlington Road
Barnard Castle
County Durham
DL12 8HN
Director NameMr William Bruce Todhunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford
Burley Lane, Menston
Ilkley
West Yorkshire
LS29 6EH
Secretary NameMr William Bruce Todhunter
NationalityBritish
StatusResigned
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford
Burley Lane, Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameMr Peter John Ellse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvost House 9 Highfield Road
Derby
DE22 1GX
Director NameCatherine Jeffrey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook Farm Wooton
Ashbourne
Derbyshire
DE6 2GW
Director NameNicholas Martin Walker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Nether Park Drive
Allestree
Derby
DE22 2TR
Secretary NameEric Hollinrake
NationalityBritish
StatusResigned
Appointed01 October 2007(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2012)
RoleCompany Director
Correspondence Address4 Steptoe Close
Grove
Wantage
Oxon
OX12 0AY
Director NameMr Alan Dilworth Gallagher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 York Road
Stockport
Cheshire
SK4 4PQ
Director NameAnthony Gardner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2010)
RoleCompany Director
Correspondence Address15 Denton Drive
Eldwick
Bingley
West Yorkshire
BD16 3PJ
Director NameMr Ronan Anthony Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2008(16 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Pound Lane
Clanfield
Bampton
Oxfordshire
OX18 2QZ
Director NameAlexander Douglas Muir
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2012)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressChestnut House 3 The Grange
Newbury
Berkshire
RG14 6RJ
Director NameMr Robin Adrian Sirs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLong Acres Oxford Road
Donnington
Newbury
Berkshire
RG14 3AY
Director NameMr Michael David Richards
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Andrew Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Andrew John Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressNew Mill House
183 Milton Park
Abingdon
Oxon
OX14 4SE
Director NameIain Peter McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Director NameMr Gregory Davidson-Shrine
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Secretary NameGregory Davidson-Shrine
NationalityBritish
StatusResigned
Appointed17 July 2012(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2015)
RoleCompany Director
Correspondence Address140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Director NameMs Julie Anne Collins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Eastern Avenue, Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.spacekraft.co.uk

Location

Registered AddressTitus House
29 Saltaire Road
Shipley
West Yorkshire
BD18 3HH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,545,000
Gross Profit£1,648,000
Net Worth£200,000
Cash£20,000
Current Liabilities£1,645,000

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Charges

7 December 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 August 1992Delivered on: 14 August 1992
Satisfied on: 11 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
31 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
3 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
1 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 December 2015 (8 pages)
17 November 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
17 November 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
17 November 2017Full accounts made up to 31 December 2015 (8 pages)
5 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
5 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
30 August 2017Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
30 August 2017Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
10 August 2016Full accounts made up to 30 November 2015 (20 pages)
10 August 2016Full accounts made up to 30 November 2015 (20 pages)
15 February 2016Appointment of Mr Chris Morton as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mr Chris Morton as a director on 1 February 2016 (2 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 15,000
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 15,000
(3 pages)
15 January 2016Auditor's resignation (2 pages)
15 January 2016Auditor's resignation (2 pages)
11 January 2016Auditor's resignation (1 page)
11 January 2016Auditor's resignation (1 page)
24 December 2015Registered office address changed from 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB to Titus House 29 Saltaire Road Shipley West Yorkshire BD18 3HH on 24 December 2015 (1 page)
24 December 2015Registered office address changed from 140 Eastern Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SB to Titus House 29 Saltaire Road Shipley West Yorkshire BD18 3HH on 24 December 2015 (1 page)
23 December 2015Termination of appointment of Andrew Wilson as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Gregory Davidson-Shrine as a secretary on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Gregory Davidson-Shrine as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr John Albert Kopelciw as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Andrew Wilson as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr William Bruce Todhunter as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Gregory Davidson-Shrine as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr John Albert Kopelciw as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr William Bruce Todhunter as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Gregory Davidson-Shrine as a secretary on 23 December 2015 (1 page)
16 December 2015Registration of charge 026780790002, created on 7 December 2015 (24 pages)
16 December 2015Registration of charge 026780790002, created on 7 December 2015 (24 pages)
9 December 2015Termination of appointment of Julie Anne Collins as a director on 4 December 2015 (1 page)
9 December 2015Termination of appointment of Julie Anne Collins as a director on 4 December 2015 (1 page)
25 August 2015Termination of appointment of Iain Peter Mcintosh as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of Iain Peter Mcintosh as a director on 25 August 2015 (1 page)
14 July 2015Full accounts made up to 30 November 2014 (17 pages)
14 July 2015Full accounts made up to 30 November 2014 (17 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(5 pages)
1 August 2014Full accounts made up to 30 November 2013 (17 pages)
1 August 2014Full accounts made up to 30 November 2013 (17 pages)
21 February 2014Auditor's resignation (2 pages)
21 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
19 February 2014Auditor's resignation (2 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15,000
(5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15,000
(5 pages)
23 December 2013Appointment of Mrs Julie Anne Collins as a director (3 pages)
23 December 2013Appointment of Mrs Julie Anne Collins as a director (3 pages)
3 October 2013Termination of appointment of Michael Richards as a director (2 pages)
3 October 2013Termination of appointment of Michael Richards as a director (2 pages)
2 September 2013Registered office address changed from New Mill House 183 Milton Park Abingdon Oxon OX14 4SE on 2 September 2013 (1 page)
2 September 2013Registered office address changed from New Mill House 183 Milton Park Abingdon Oxon OX14 4SE on 2 September 2013 (1 page)
2 September 2013Registered office address changed from New Mill House 183 Milton Park Abingdon Oxon OX14 4SE on 2 September 2013 (1 page)
13 March 2013Full accounts made up to 30 November 2012 (23 pages)
13 March 2013Full accounts made up to 30 November 2012 (23 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 November 2012Statement of company's objects (2 pages)
6 November 2012Statement of company's objects (2 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 August 2012Termination of appointment of Eric Hollinrake as a secretary (2 pages)
2 August 2012Termination of appointment of Eric Hollinrake as a secretary (2 pages)
1 August 2012Appointment of Gregory Davidson-Shrine as a secretary (3 pages)
1 August 2012Appointment of Gregory Davidson-Shrine as a secretary (3 pages)
10 July 2012Director's details changed for Andrew Wison on 3 November 2011 (2 pages)
10 July 2012Director's details changed for Andrew Wison on 3 November 2011 (2 pages)
10 July 2012Director's details changed for Andrew Wison on 3 November 2011 (2 pages)
22 May 2012Full accounts made up to 30 November 2011 (26 pages)
22 May 2012Full accounts made up to 30 November 2011 (26 pages)
11 May 2012Appointment of Gregory Davidson-Shrine as a director (3 pages)
11 May 2012Appointment of Gregory Davidson-Shrine as a director (3 pages)
8 May 2012Termination of appointment of Andrew Robson as a director (1 page)
8 May 2012Termination of appointment of Andrew Robson as a director (1 page)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (18 pages)
10 February 2012Appointment of Iain Peter Mcintosh as a director (3 pages)
10 February 2012Appointment of Andrew John Robson as a director (3 pages)
10 February 2012Appointment of Andrew John Robson as a director (3 pages)
10 February 2012Appointment of Iain Peter Mcintosh as a director (3 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (18 pages)
7 February 2012Termination of appointment of Robin Sirs as a director (1 page)
7 February 2012Termination of appointment of Robin Sirs as a director (1 page)
7 February 2012Termination of appointment of Alexander Muir as a director (1 page)
7 February 2012Termination of appointment of Alexander Muir as a director (1 page)
10 November 2011Appointment of Andrew Wison as a director (3 pages)
10 November 2011Appointment of Andrew Wison as a director (3 pages)
20 April 2011Section 521 ca 2006 (1 page)
20 April 2011Section 521 ca 2006 (1 page)
1 April 2011Section 519 (2 pages)
1 April 2011Section 519 (2 pages)
30 March 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (2 pages)
30 March 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (2 pages)
22 March 2011Full accounts made up to 30 September 2010 (26 pages)
22 March 2011Full accounts made up to 30 September 2010 (26 pages)
24 January 2011Termination of appointment of John Kopelciw as a director (1 page)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (18 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (18 pages)
24 January 2011Termination of appointment of John Kopelciw as a director (1 page)
16 December 2010Termination of appointment of Anthony Gardner as a director (1 page)
16 December 2010Termination of appointment of Anthony Gardner as a director (1 page)
26 August 2010Termination of appointment of Alan Gallagher as a director (1 page)
26 August 2010Termination of appointment of Alan Gallagher as a director (1 page)
17 August 2010Appointment of Mr Michael David Richards as a director (3 pages)
17 August 2010Appointment of Mr Michael David Richards as a director (3 pages)
23 June 2010Full accounts made up to 30 September 2009 (22 pages)
23 June 2010Full accounts made up to 30 September 2009 (22 pages)
26 April 2010Appointment of Robin Adrian Sirs as a director (3 pages)
26 April 2010Appointment of Robin Adrian Sirs as a director (3 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
20 November 2009Appointment of Alexander Douglas Muir as a director (3 pages)
20 November 2009Appointment of Alexander Douglas Muir as a director (3 pages)
29 July 2009Full accounts made up to 30 September 2008 (21 pages)
29 July 2009Full accounts made up to 30 September 2008 (21 pages)
1 June 2009Appointment terminated director ronan smith (1 page)
1 June 2009Appointment terminated director ronan smith (1 page)
21 May 2009Appointment terminated director peter ellse (1 page)
21 May 2009Appointment terminated director peter ellse (1 page)
21 May 2009Director's change of particulars / peter ellse / 30/09/2008 (1 page)
21 May 2009Director's change of particulars / peter ellse / 30/09/2008 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
9 January 2009Director appointed anthony gardner (2 pages)
9 January 2009Director appointed ronan anthony smith (2 pages)
9 January 2009Director appointed anthony gardner (2 pages)
9 January 2009Director appointed ronan anthony smith (2 pages)
5 January 2009Appointment terminated director catherine jeffrey (1 page)
5 January 2009Appointment terminated director william todhunter (1 page)
5 January 2009Appointment terminated director william todhunter (1 page)
5 January 2009Appointment terminated director catherine jeffrey (1 page)
5 January 2009Appointment terminated director nicholas walker (1 page)
5 January 2009Appointment terminated director nicholas walker (1 page)
23 July 2008Director appointed alan dilworth gallagher (2 pages)
23 July 2008Director appointed alan dilworth gallagher (2 pages)
16 July 2008Director's change of particulars / catherine jeffrey / 01/10/2007 (1 page)
16 July 2008Director's change of particulars / catherine jeffrey / 01/10/2007 (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
11 February 2008Return made up to 16/01/08; full list of members (3 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: titus house 29 saltaire road shipley west yorkshire BD18 3HH (1 page)
23 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: titus house 29 saltaire road shipley west yorkshire BD18 3HH (1 page)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 February 2007Return made up to 16/01/07; full list of members (7 pages)
19 February 2007Return made up to 16/01/07; full list of members (7 pages)
8 February 2006Return made up to 16/01/06; full list of members (7 pages)
8 February 2006Return made up to 16/01/06; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 February 2005Return made up to 16/01/05; full list of members (7 pages)
11 February 2005Return made up to 16/01/05; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
23 January 2004Return made up to 16/01/04; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: crowgill house rosse street shipley BD18 3SW (1 page)
15 April 2003Registered office changed on 15/04/03 from: crowgill house rosse street shipley BD18 3SW (1 page)
6 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 March 2003Return made up to 16/01/03; full list of members (7 pages)
28 March 2003Return made up to 16/01/03; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 February 2002Return made up to 16/01/02; full list of members (6 pages)
19 February 2002Return made up to 16/01/02; full list of members (6 pages)
20 January 2001Return made up to 16/01/01; full list of members (6 pages)
20 January 2001Return made up to 16/01/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
28 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
31 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Memorandum and Articles of Association (9 pages)
26 March 1996Memorandum and Articles of Association (9 pages)
24 March 1996Memorandum and Articles of Association (4 pages)
24 March 1996Memorandum and Articles of Association (4 pages)
12 March 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
(6 pages)
12 March 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
(6 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996£ nc 100/50000 04/12/95 (1 page)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996£ nc 100/50000 04/12/95 (1 page)
17 January 1996Ad 04/12/95--------- £ si 14901@1=14901 £ ic 99/15000 (2 pages)
17 January 1996Ad 04/12/95--------- £ si 14901@1=14901 £ ic 99/15000 (2 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 January 1992New secretary appointed;new director appointed (4 pages)
21 January 1992New secretary appointed;new director appointed (4 pages)
16 January 1992Incorporation (13 pages)
16 January 1992Incorporation (13 pages)