Company NameHexagon Properties Limited
DirectorsGraham Ward and Maureen Ward
Company StatusActive
Company Number02759187
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Ward
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Hall Great North Road
Darrington
Pontefract
West Yorkshire
WF11 0AD
Director NameMrs Maureen Ward
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director Secretary
Country of ResidenceEngland
Correspondence AddressGrove Hall
Great North Road Darrington
Pontefract
West Yorkshire
WF11 0AD
Secretary NameMrs Maureen Ward
NationalityBritish
StatusCurrent
Appointed08 June 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director Secretary
Country of ResidenceEngland
Correspondence AddressGrove Hall
Great North Road Darrington
Pontefract
West Yorkshire
WF11 0AD
Director NameMalcolm Moss
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 1994)
RoleCompany Director
Correspondence Address1012 Dell Court
Tyandaga Woodlands
Burlington
Ontario
L7P 4WS
Secretary NameMr Graham Ward
NationalityBritish
StatusResigned
Appointed27 October 1993(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Hall Great North Road
Darrington
Pontefract
West Yorkshire
WF11 0AD
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.hexagonproperties.co.uk

Location

Registered AddressThe Crescent
Ropergate
Pontefract
West Yorkshire
WF8 1LY
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Graham Ward
50.00%
Ordinary
1 at £1Maureen Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£904,563
Current Liabilities£234,301

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

2 May 2003Delivered on: 8 May 2003
Satisfied on: 8 May 2008
Persons entitled: Yorkshire 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: Unit 5 carrwood industrial estate carr wood lane castleford. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 April 2003Delivered on: 29 April 2003
Satisfied on: 8 May 2008
Persons entitled: Yorkshire 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: Enholme farm patrington hull. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 November 2002Delivered on: 28 November 2002
Satisfied on: 8 May 2008
Persons entitled: Yorkshire 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: 18 rein road morley leeds. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 November 2002Delivered on: 16 November 2002
Satisfied on: 4 December 2007
Persons entitled: Yorkshire 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
6 September 2002Delivered on: 12 September 2002
Satisfied on: 8 May 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South bank business centre, normanby road, south bank, middlesbrough being land and buildings at the junction of normanby road and middlesbrough road east and lying to the east of normanby road, south bank, middlesbrough t/nos. CE75002 and CE113896. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 August 2001Delivered on: 2 August 2001
Satisfied on: 8 May 2008
Persons entitled: Yorkshire 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: Property k/a leathley house leathley road leeds. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 November 1999Delivered on: 25 November 1999
Satisfied on: 8 May 2008
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the development site at old mill close barnsley road hemsworth pontefract west yorkshire t/no WYK434152. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 August 1994Delivered on: 19 August 1994
Satisfied on: 8 May 2008
Persons entitled: Yorkshire 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 brunswick court brunswick street stockton on tees with all fixtures and fittings plant and machinery togethr with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 2006Delivered on: 10 November 2006
Satisfied on: 8 May 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: 32 and 40 station road batley west yorkshire. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 July 2006Delivered on: 3 August 2006
Satisfied on: 8 May 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 18 rein road morley leeds t/n WYK770693. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 September 2005Delivered on: 30 September 2005
Satisfied on: 8 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Anchor inn doncaster road burnbridge burn selby. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 August 2004Delivered on: 25 August 2004
Satisfied on: 8 May 2008
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carleton stables carleton grange carleton road pontefract. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 August 2004Delivered on: 19 August 2004
Satisfied on: 8 May 2008
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 rein road morley leeds. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 January 1993Delivered on: 2 February 1993
Satisfied on: 8 May 2008
Persons entitled: Yorkshire 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: Thorne park house 31/33 station rd batley W.yorks. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
17 February 2017Delivered on: 24 February 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 24 February 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: 1. freehold property known as land and buildings lying to the south of seaside. Road, easington registered at the land registry with title number HS236759.. 2. freehold property known as tamworth cottage, enholmes farm estate, enholme,. Sunk island, patrington (HU12 0PR) registered at the land registry with title. Number YEA40131.. 3. freehold property known as land and buildings forming part of enholmes farm,. Enholme, sunk island, patrington registered at the land registry with title. Number YEA28797.. 4. freehold property known as 71/71A skipton road, harrogate (HG1 4LF). Registered at the land registry with title number NYK192230.. 5. freehold property known as 1 and 2 brunswick street and 32, 33 and 34 william. Street, stockton on tees registered at the land registry with title number. CE107281.. 6. freehold property known as land and buildings at the junction of normanby road. And middlesbrough road east, south bank registered at the land registry with. Title number CE75002.. 7. freehold property known as land lying to the east of normanby road, south bank. Registered at the land registry with title number CE113896.. 8. freehold property known as 32 station road, batley (WDF17 5SU) registered at. The land registry with title number WYK531163.. 9. freehold property known as back of 34 station road, batley (WF17 5SU) and. Registered at the land registry with title number WYK899829.. 10. freehold property known as land on the west side of spurr street, batley and. Registered at the land registry with title number WYK900178.. 11. freehold property known as 40 station road, batley (WF17 5SU) registered at. The land registry with title number WYK872837.. 12. freehold property known as crescent cinema, ropergate, pontefract (WF8 1LY). Registered at the land registry with title number WYK102343.. Page 22. p:\43668\185\docs\legal charge\legal charge - portfolio 23.02.17.doc. 13. freehold property known as anchor inn, doncaster road, burn bridge (YO8 8LA). Registered at the land registry with title numbers NYK186687 and NYK194792.. 14. freehold property known as land and buildings at chestnut avenue, carcroft. Registered at the land registry with title number SYK37774.. 15. leasehold property known as unit 5, carr wood industrial estate, carr wood. Road, castleford and car parking spaces registered at the land registry with title. Number WYK536933.. 16. leasehold property known as grove hall service station, great north road,. Darrington, pontefract registered at the land registry with title number. WYK405463.
Outstanding
17 October 2013Delivered on: 29 October 2013
Persons entitled:
Maureen Ward
Graham Ward

Classification: A registered charge
Particulars: Anchor inn doncaster road burn bridge. Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 10 August 2013
Persons entitled:
Maureen Ward
Graham Ward
Maureen Ward
Graham Ward

Classification: A registered charge
Particulars: F/H property k/a grove hall service station, great north road, darrington, pontefract, west yorkshire. Notification of addition to or amendment of charge.
Outstanding
2 March 2012Delivered on: 9 March 2012
Persons entitled: Graham Ward & Maureen Ward

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 being land and buildings at chestnut avenue carcroft t/no SYK377774, f/h property being crescent cinema ropergate pontefract t/no WYK102343, f/h property being land and buildings on the south west side of butterley street hunslet t/no WYK303257 and f/h land being land buildings on the north west side of leathley road leeds t/no WYK327316.
Outstanding
17 October 2008Delivered on: 22 October 2008
Persons entitled: Hsbc 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 tamworth cottage enholmes farm patrington t/no YEA40131 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 September 2008Delivered on: 25 September 2008
Persons entitled: Hsbc 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 granary barn, town street, holmpton t/no YEA20831 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 February 2008Delivered on: 27 February 2008
Persons entitled: Hsbc 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 riley's pool & snooker club ropergate pontefract west yorkshire t/no WYK102343 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 January 2008Delivered on: 8 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 hustwaite rd,brough north humberside; YEA37345; all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 January 2008Delivered on: 8 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 chestnut garth burton pidsea hull north humberside; HS187497; all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 2007Delivered on: 14 December 2007
Persons entitled: Hsbc 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 former bus depot easington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 November 2007Delivered on: 21 November 2007
Persons entitled: Hsbc 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 known as marr house copley hill leeds,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 November 2007Delivered on: 14 November 2007
Persons entitled: Hsbc 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 tudor house 28 high street carcroft. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 November 2007Delivered on: 14 November 2007
Persons entitled: Hsbc 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 - 32 & 40 the crescent station road batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 September 2007Delivered on: 22 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carleton stables carleton road pontefract. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
13 September 2007Delivered on: 15 September 2007
Persons entitled: Hsbc 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 at 71/71A skipton road harrogate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc 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 31 and 33 station road batley kirklees west yorkshire t/n WYK371328. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc 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: L/H unit 5 carr wood industrial estate carr wood road wakefield castleford and car parking spaces west yorkshire t/n WYK536933. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 June 2007Delivered on: 23 June 2007
Persons entitled: Hsbc 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 - land and buildings on the south west side of butterley street hunslet west yorkshire & land and buildings on the north west side of leathley road leeds t/no's WYK303257 & WYK327316. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: Hsbc 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 land lying on the east side of clarence street stockton on tees t/no CE23976. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: Hsbc 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: L/H property k/a 32 and 40 station street batley kirklees west yorkshire t/no WYK838659. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: Hsbc 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 land and buildings forming part of enholmes farm, enholme sunk island, patrington t/n YEA28797. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: Hsbc 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 land and buildings at the junction of normanby road and middlesbrough road east and the land lying to the east of normanby road, south bank t/n's CE75002 & CE113896. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 2007Delivered on: 22 June 2007
Persons entitled: Hsbc 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 1 and 2 brunswick street and 32 33 and 34 william street stockton on tees t/n CE107281,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 2007Delivered on: 20 June 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

30 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
1 September 2023Registration of charge 027591870040, created on 24 August 2023 (31 pages)
1 September 2023Registration of charge 027591870041, created on 24 August 2023 (53 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
3 August 2022Satisfaction of charge 31 in full (1 page)
31 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
25 May 2022Satisfaction of charge 027591870038 in full (1 page)
28 January 2022Total exemption full accounts made up to 31 October 2020 (8 pages)
2 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 October 2021Previous accounting period shortened from 21 April 2021 to 31 October 2020 (1 page)
21 April 2021Total exemption full accounts made up to 25 April 2020 (9 pages)
24 February 2021Confirmation statement made on 27 October 2020 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 25 April 2019 (9 pages)
11 March 2020Satisfaction of charge 027591870038 in part (1 page)
21 January 2020Previous accounting period shortened from 22 April 2019 to 21 April 2019 (1 page)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
1 November 2019Cessation of Maureen Ward as a person with significant control on 29 October 2019 (1 page)
1 November 2019Notification of Azzure Holdings Limited as a person with significant control on 29 October 2019 (2 pages)
1 November 2019Cessation of Graham Ward as a person with significant control on 29 October 2019 (1 page)
19 April 2019Total exemption full accounts made up to 25 April 2018 (8 pages)
22 January 2019Previous accounting period shortened from 23 April 2018 to 22 April 2018 (1 page)
1 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
14 September 2018Satisfaction of charge 027591870038 in full (4 pages)
30 May 2018Total exemption full accounts made up to 25 April 2017 (11 pages)
23 January 2018Previous accounting period shortened from 24 April 2017 to 23 April 2017 (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 31 August 2016 (2 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 17 February 2017 (3 pages)
18 August 2017Receiver's abstract of receipts and payments to 29 February 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 25 April 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 25 April 2014 (6 pages)
30 May 2017Total exemption small company accounts made up to 25 April 2013 (6 pages)
30 May 2017Total exemption small company accounts made up to 25 April 2014 (6 pages)
30 May 2017Total exemption small company accounts made up to 25 April 2013 (6 pages)
30 May 2017Total exemption small company accounts made up to 25 April 2015 (6 pages)
30 May 2017Total exemption small company accounts made up to 25 April 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 25 April 2015 (6 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
29 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
16 March 2017Notice of ceasing to act as receiver or manager (4 pages)
24 February 2017Satisfaction of charge 15 in full (1 page)
24 February 2017Satisfaction of charge 35 in full (2 pages)
24 February 2017Registration of charge 027591870038, created on 17 February 2017 (45 pages)
24 February 2017Satisfaction of charge 26 in full (2 pages)
24 February 2017Satisfaction of charge 027591870036 in full (1 page)
24 February 2017Satisfaction of charge 027591870037 in full (1 page)
24 February 2017Satisfaction of charge 18 in full (2 pages)
24 February 2017Satisfaction of charge 027591870037 in full (1 page)
24 February 2017Satisfaction of charge 15 in full (1 page)
24 February 2017Satisfaction of charge 33 in full (2 pages)
24 February 2017Satisfaction of charge 027591870036 in full (1 page)
24 February 2017Satisfaction of charge 35 in full (2 pages)
24 February 2017Satisfaction of charge 18 in full (2 pages)
24 February 2017Satisfaction of charge 20 in full (2 pages)
24 February 2017Satisfaction of charge 28 in full (2 pages)
24 February 2017Satisfaction of charge 20 in full (2 pages)
24 February 2017Satisfaction of charge 17 in full (2 pages)
24 February 2017Satisfaction of charge 29 in full (2 pages)
24 February 2017Satisfaction of charge 21 in full (2 pages)
24 February 2017Satisfaction of charge 28 in full (2 pages)
24 February 2017Satisfaction of charge 27 in full (2 pages)
24 February 2017Satisfaction of charge 16 in full (2 pages)
24 February 2017Satisfaction of charge 26 in full (2 pages)
24 February 2017Satisfaction of charge 24 in full (2 pages)
24 February 2017Satisfaction of charge 33 in full (2 pages)
24 February 2017Satisfaction of charge 21 in full (2 pages)
24 February 2017Registration of charge 027591870039, created on 17 February 2017 (50 pages)
24 February 2017Satisfaction of charge 19 in full (2 pages)
24 February 2017Satisfaction of charge 34 in full (2 pages)
24 February 2017Satisfaction of charge 17 in full (2 pages)
24 February 2017Satisfaction of charge 22 in full (2 pages)
24 February 2017Satisfaction of charge 29 in full (2 pages)
24 February 2017Satisfaction of charge 16 in full (2 pages)
24 February 2017Satisfaction of charge 32 in full (2 pages)
24 February 2017Satisfaction of charge 19 in full (2 pages)
24 February 2017Satisfaction of charge 27 in full (2 pages)
24 February 2017Satisfaction of charge 23 in full (2 pages)
24 February 2017Registration of charge 027591870039, created on 17 February 2017 (50 pages)
24 February 2017Satisfaction of charge 34 in full (2 pages)
24 February 2017Satisfaction of charge 32 in full (2 pages)
24 February 2017Satisfaction of charge 22 in full (2 pages)
24 February 2017Registration of charge 027591870038, created on 17 February 2017 (45 pages)
24 February 2017Satisfaction of charge 24 in full (2 pages)
24 February 2017Satisfaction of charge 23 in full (2 pages)
25 January 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
1 July 2016Receiver's abstract of receipts and payments to 31 August 2015 (3 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
26 January 2016Appointment of receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
5 January 2016Notice of ceasing to act as receiver or manager (4 pages)
17 November 2015Accounts for a small company made up to 25 April 2012 (9 pages)
17 November 2015Accounts for a small company made up to 25 April 2012 (9 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
9 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(6 pages)
1 May 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
1 May 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
30 April 2015Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
30 April 2015Receiver's abstract of receipts and payments to 31 August 2014 (3 pages)
23 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(6 pages)
23 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(6 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
13 November 2013Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England (1 page)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(6 pages)
13 November 2013Register inspection address has been changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England (1 page)
13 November 2013Registered office address changed from Grove Hall Great North Road Darrington Pontefract WF11 0AD on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Grove Hall Great North Road Darrington Pontefract WF11 0AD on 13 November 2013 (1 page)
13 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(6 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
11 November 2013Receiver's abstract of receipts and payments to 30 August 2013 (3 pages)
29 October 2013Registration of charge 027591870037 (44 pages)
29 October 2013Registration of charge 027591870037 (44 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (3 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (3 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
30 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (3 pages)
14 August 2013Receiver's abstract of receipts and payments to 28 February 2013 (3 pages)
10 August 2013Registration of charge 027591870036
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(44 pages)
10 August 2013Registration of charge 027591870036
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(44 pages)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
19 November 2012Accounts for a small company made up to 25 April 2011 (8 pages)
19 November 2012Accounts for a small company made up to 25 April 2011 (8 pages)
24 April 2012Previous accounting period shortened from 29 April 2011 to 25 April 2011 (1 page)
24 April 2012Previous accounting period shortened from 29 April 2011 to 25 April 2011 (1 page)
15 March 2012Notice of appointment of receiver or manager (3 pages)
15 March 2012Notice of appointment of receiver or manager (3 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
8 March 2012Notice of appointment of receiver or manager (3 pages)
26 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
26 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
22 November 2011Register(s) moved to registered inspection location (1 page)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
22 November 2011Register(s) moved to registered inspection location (1 page)
22 November 2011Register inspection address has been changed (1 page)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
22 November 2011Register inspection address has been changed (1 page)
4 August 2011Accounts for a small company made up to 30 April 2010 (8 pages)
4 August 2011Accounts for a small company made up to 30 April 2010 (8 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Accounts for a small company made up to 30 April 2009 (8 pages)
21 July 2010Accounts for a small company made up to 30 April 2009 (8 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Director's details changed for Mrs Maureen Ward on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Graham Ward on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Maureen Ward on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Maureen Ward on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Graham Ward on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Graham Ward on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
28 August 2009Accounts for a small company made up to 30 April 2008 (8 pages)
28 August 2009Accounts for a small company made up to 30 April 2008 (8 pages)
12 March 2009Accounts for a small company made up to 30 April 2007 (8 pages)
12 March 2009Accounts for a small company made up to 30 April 2007 (8 pages)
30 October 2008Return made up to 27/10/08; full list of members (4 pages)
30 October 2008Return made up to 27/10/08; full list of members (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
8 January 2008Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007Accounts for a small company made up to 31 October 2005 (8 pages)
22 November 2007Accounts for a small company made up to 31 October 2005 (8 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
4 April 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
4 April 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
15 January 2007Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 November 2006Return made up to 27/10/06; full list of members (3 pages)
16 November 2006Return made up to 27/10/06; full list of members (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
26 November 2004Return made up to 27/10/04; full list of members (7 pages)
26 November 2004Return made up to 27/10/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 September 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
25 November 2003Return made up to 27/10/03; full list of members (7 pages)
25 November 2003Return made up to 27/10/03; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 27/10/02; full list of members (7 pages)
16 November 2002Particulars of mortgage/charge (4 pages)
16 November 2002Particulars of mortgage/charge (4 pages)
16 November 2002Return made up to 27/10/02; full list of members (7 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 November 2001Return made up to 27/10/01; full list of members (6 pages)
22 November 2001Return made up to 27/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 27/10/00; full list of members (6 pages)
22 November 2000Return made up to 27/10/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Return made up to 27/10/99; full list of members (6 pages)
22 November 1999Return made up to 27/10/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 January 1999Return made up to 27/10/98; no change of members (4 pages)
21 January 1999Return made up to 27/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 March 1998Memorandum and Articles of Association (2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Memorandum and Articles of Association (2 pages)
27 November 1997Return made up to 27/10/97; full list of members (6 pages)
27 November 1997Return made up to 27/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 January 1997Return made up to 27/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1997Return made up to 27/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1995Accounts for a small company made up to 31 October 1995 (2 pages)
29 December 1995Accounts for a small company made up to 31 October 1995 (2 pages)
22 December 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 August 1994Particulars of mortgage/charge (4 pages)
19 August 1994Particulars of mortgage/charge (4 pages)
21 June 1994Secretary resigned;new secretary appointed (2 pages)
21 June 1994Secretary resigned;new secretary appointed (2 pages)
13 November 1992New secretary appointed;new director appointed (2 pages)
13 November 1992New secretary appointed;new director appointed (2 pages)
9 November 1992Secretary resigned (2 pages)
9 November 1992Secretary resigned (2 pages)
27 October 1992Incorporation (11 pages)
27 October 1992Incorporation (11 pages)