Company NameNovo Homes Limited
Company StatusDissolved
Company Number02708874
CategoryPrivate Limited Company
Incorporation Date23 April 1992(32 years ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGraham Burke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(2 years, 5 months after company formation)
Appointment Duration28 years, 10 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NamePamela Burke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(9 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 11 July 2023)
RoleCompany Director
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr David Norman Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressButterfield House
Rathmell
Settle
North Yorkshire
BD24 0LA
Secretary NameMrs Eileen Harrison
NationalityBritish
StatusResigned
Appointed12 June 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Breakmoor Avenue
Silsden
Keighley
West Yorkshire
BD20 9PW
Secretary NameJohn Briggs Patchett
NationalityBritish
StatusResigned
Appointed20 September 1994(2 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 June 1995)
RoleSolicitor
Correspondence AddressRavenroyd
Bingley
West Yorkshire
BD16 2DL
Secretary NameMrs Eileen Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Breakmoor Avenue
Silsden
Keighley
West Yorkshire
BD20 9PW
Director NameMr David Roger Binns
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmall Banks Cottage Cocking Lane
Addingham
Ilkley
West Yorkshire
LS29 0QQ
Secretary NameMr Andrew John Phillip
NationalityBritish
StatusResigned
Appointed22 October 1999(7 years, 6 months after company formation)
Appointment Duration8 years (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane Head Farm
Lothersdale
Keighley
West Yorkshire
BD20 8HT
Director NameMr Andrew John Phillip
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 March 2017)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence AddressPennypot Cottage Black Lane Ends
Skipton Old Road
Colne
Lancashire
BB8 7EW
Secretary NameSarah Howe
NationalityBritish
StatusResigned
Appointed12 November 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2011)
RoleAdministrator
Correspondence Address7 Fieldhead Drive
Crosshills
Keighley
West Yorkshire
BD20 7RJ
Secretary NameDavid Roger Binns
NationalityBritish
StatusResigned
Appointed09 May 2011(19 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address63 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenovohomes.co.uk

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Mr Graham Burke
4.39%
Ordinary B
10 at £1Mr Stuart Burke
4.39%
Ordinary B
10 at £1Mrs Pamela Burke
4.39%
Ordinary B
10 at £1Mrs Rachel Burke
4.39%
Ordinary B
71 at £1Novonet Sa
31.14%
Ordinary
60 at £1Novo Funded Unapproved Retirement Benefit Scheme
26.32%
Ordinary B
57 at £1Novo Funded Unapproved Retirement Benefit Scheme
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,028,744
Cash£23,442
Current Liabilities£2,334,070

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 August 2000Delivered on: 6 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a carleton mills carleton nr. Skipton nyk 84884.
Outstanding
20 August 2000Delivered on: 24 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Landmark house 32 park place leeds t/no: WYK551752.
Outstanding
23 February 1999Delivered on: 5 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 north street leeds west yorkshire.
Outstanding
21 December 1998Delivered on: 30 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rosemount works high street sutton in cravon north yorkshire t/no NYK20021.
Outstanding
18 December 1998Delivered on: 22 December 1998
Persons entitled:
Joan Haigh
Dennis Marklew
Brian Marklew

Classification: Legal charge
Secured details: £135,000.00 due from the company to the chargee.
Particulars: Premises at high street sutton-in-craven near keighley west yorkshire.
Outstanding
2 January 1998Delivered on: 17 January 1998
Persons entitled: Grace Evelyn Marklew; Brian Marklew; Dennis Marklew and Joan Haigh

Classification: Legal charge
Secured details: £155,000 due or to become due from the company to the chargee.
Particulars: Rose mount works sutton-in-craven nr. Keighley west yorkshire.
Outstanding
22 September 2010Delivered on: 7 October 2010
Persons entitled: Andrew John Phillip

Classification: Legal charge
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on the north west side of sykes lane silsden t/no WYK570404.
Outstanding
8 October 1997Delivered on: 13 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of leicester place leeds west yorkshire t/n WYK364843.
Outstanding
8 August 2008Delivered on: 21 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being the bradley centre, bradley, keighley t/n nyk 60055 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
8 August 2008Delivered on: 21 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at rosemount court, sutton-in-craven t/n nyk 200201 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
8 August 2008Delivered on: 21 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property land and buildings on the north west of sykes lane, silsden t/n wyk 570404 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
31 March 2008Delivered on: 2 April 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 May 2003Delivered on: 29 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bradley centre, bradley mills, bradley, skipton.
Outstanding
5 June 2001Delivered on: 6 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a maryland house 5 grosvenor road headingley leeds west yorkshire.
Outstanding
30 December 1996Delivered on: 7 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a "netherwood chambers" numbers 1,1A and 3 manor row and 4 duke street bradford west yorkshire t/n wyk 166292.
Outstanding
5 November 1998Delivered on: 25 November 1998
Satisfied on: 26 February 2008
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. See the mortgage charge document for full details.
Fully Satisfied
8 August 2008Delivered on: 21 August 2008
Satisfied on: 3 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being land on the north side of west road, carleton t/n nyk 84884 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
8 August 2008Delivered on: 21 August 2008
Satisfied on: 3 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 8 pear tree court, silsden t/n wyk 678373 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
31 March 2008Delivered on: 2 April 2008
Satisfied on: 27 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situate at and known as belle vue mills, broughton road, skipton t/no NYK283407 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
11 July 2003Delivered on: 15 July 2003
Satisfied on: 18 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belle vue mills broughton road skipton north yorkshire.
Fully Satisfied

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023Voluntary strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for voluntary strike-off (1 page)
14 April 2023Application to strike the company off the register (1 page)
5 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
3 February 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
8 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
3 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
21 March 2019Change of details for Novonet Sas as a person with significant control on 6 April 2016 (2 pages)
20 March 2019Director's details changed for Graham Burke on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Pamela Burke on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Pamela Burke on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Graham Burke on 20 March 2019 (2 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Termination of appointment of Andrew John Phillip as a director on 16 March 2017 (1 page)
6 April 2017Termination of appointment of Andrew John Phillip as a director on 16 March 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Satisfaction of charge 6 in full (1 page)
21 July 2016Satisfaction of charge 17 in full (2 pages)
21 July 2016Satisfaction of charge 11 in full (1 page)
21 July 2016Satisfaction of charge 20 in full (1 page)
21 July 2016Satisfaction of charge 14 in full (1 page)
21 July 2016Satisfaction of charge 9 in full (1 page)
21 July 2016Satisfaction of charge 18 in full (2 pages)
21 July 2016Satisfaction of charge 17 in full (2 pages)
21 July 2016Satisfaction of charge 20 in full (1 page)
21 July 2016Satisfaction of charge 9 in full (1 page)
21 July 2016Satisfaction of charge 11 in full (1 page)
21 July 2016Satisfaction of charge 6 in full (1 page)
21 July 2016Satisfaction of charge 14 in full (1 page)
21 July 2016Satisfaction of charge 18 in full (2 pages)
20 July 2016Satisfaction of charge 3 in full (1 page)
20 July 2016Satisfaction of charge 16 in full (2 pages)
20 July 2016Satisfaction of charge 8 in full (1 page)
20 July 2016Satisfaction of charge 7 in full (1 page)
20 July 2016Satisfaction of charge 5 in full (1 page)
20 July 2016Satisfaction of charge 8 in full (1 page)
20 July 2016Satisfaction of charge 10 in full (1 page)
20 July 2016Satisfaction of charge 3 in full (1 page)
20 July 2016Satisfaction of charge 7 in full (1 page)
20 July 2016Satisfaction of charge 2 in full (1 page)
20 July 2016Satisfaction of charge 5 in full (1 page)
20 July 2016Satisfaction of charge 16 in full (2 pages)
20 July 2016Satisfaction of charge 2 in full (1 page)
20 July 2016Satisfaction of charge 10 in full (1 page)
20 July 2016Satisfaction of charge 1 in full (1 page)
20 July 2016Satisfaction of charge 1 in full (1 page)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 228
(6 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 228
(6 pages)
11 April 2016Termination of appointment of David Roger Binns as a secretary on 1 March 2016 (1 page)
11 April 2016Termination of appointment of David Roger Binns as a secretary on 1 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 228
(7 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 228
(7 pages)
12 December 2014Director's details changed for Mr Andrew John Phillip on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Andrew John Phillip on 12 December 2014 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 228
(7 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 228
(7 pages)
27 November 2013Satisfaction of charge 13 in full (4 pages)
27 November 2013Satisfaction of charge 13 in full (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (10 pages)
26 July 2011Accounts for a small company made up to 31 December 2010 (10 pages)
9 June 2011Appointment of David Roger Binns as a secretary (3 pages)
9 June 2011Termination of appointment of Sarah Howe as a secretary (2 pages)
9 June 2011Appointment of David Roger Binns as a secretary (3 pages)
9 June 2011Termination of appointment of Sarah Howe as a secretary (2 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 12/04/09; full list of members (5 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Return made up to 12/04/09; full list of members (5 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 November 2008Secretary's change of particulars / sarah howe / 24/11/2008 (1 page)
25 November 2008Secretary's change of particulars / sarah howe / 24/11/2008 (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page)
14 July 2008Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP (1 page)
8 July 2008Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page)
8 July 2008Registered office changed on 08/07/2008 from 17 carlton street halifax west yorkshire HX1 2AL (1 page)
28 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
4 June 2007Return made up to 26/03/07; full list of members (3 pages)
4 June 2007Return made up to 26/03/07; full list of members (3 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 April 2006Return made up to 12/04/06; full list of members (8 pages)
20 April 2006Return made up to 12/04/06; full list of members (8 pages)
13 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2005Memorandum and Articles of Association (12 pages)
16 February 2005Memorandum and Articles of Association (12 pages)
18 October 2004Ad 09/02/04--------- £ si 60@1 (2 pages)
18 October 2004£ nc 1000/1100 09/02/04 (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2004Ad 09/02/04--------- £ si 60@1 (2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2004£ nc 1000/1100 09/02/04 (1 page)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
26 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 April 2003Return made up to 12/04/03; full list of members (8 pages)
22 April 2003Return made up to 12/04/03; full list of members (8 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
24 April 2002Return made up to 12/04/02; full list of members (7 pages)
24 April 2002Return made up to 12/04/02; full list of members (7 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
26 April 2001Return made up to 23/04/01; full list of members (7 pages)
26 April 2001Return made up to 23/04/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
1 June 1999Return made up to 23/04/99; full list of members (6 pages)
1 June 1999Return made up to 23/04/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
17 June 1998Ad 29/05/98--------- £ si 28@1=28 £ ic 100/128 (2 pages)
17 June 1998Ad 29/05/98--------- £ si 28@1=28 £ ic 100/128 (2 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Return made up to 23/04/98; full list of members (6 pages)
28 April 1998Return made up to 23/04/98; full list of members (6 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
28 April 1997Return made up to 23/04/97; no change of members (4 pages)
28 April 1997Return made up to 23/04/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
2 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 May 1996Return made up to 23/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 July 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)