Company NameCaldervale Technology Limited
Company StatusActive
Company Number02769288
CategoryPrivate Limited Company
Incorporation Date30 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Ian Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldervale Technology Limited Bretfield Court
Dewsbury
WF12 9BG
Director NameMr Miguel CastellÓ
Date of BirthJanuary 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed08 September 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressC. Valencia 264 1 08007
Barcelona
Spain
Director NameMr Arcadi Moles
Date of BirthApril 1989 (Born 35 years ago)
NationalitySpanish
StatusCurrent
Appointed08 September 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressC. Valencia 264 1 08007
Barcelona
Spain
Director NameMr Gordon Leslie Lilley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Matthews Close
Leyburn
North Yorkshire
DL8 5HB
Director NameMr Paul Nicholas Myers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Secretary NameMr Paul Nicholas Myers
NationalityBritish
StatusResigned
Appointed30 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameDiane Lilley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address86 Upper Lane
Netherton
Wakefield
West Yorkshire
WF4 4NF
Director NamePauline Jane Myers
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brookfields
Netherton
Wakefield
West Yorkshire
WF4 4NJ
Director NameDiane Lilley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(15 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Matthews Close
Leyburn
North Yorkshire
DL8 5HB
Director NameMr Anthony Clafton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(25 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldervale Technology Limited Bretfield Court
Dewsbury
WF12 9BG
Director NameMr Christopher Michael Ryan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldervale Technology Limited Bretfield Court
Dewsbury
WF12 9BG
Secretary NameMr Christopher Michael Ryan
StatusResigned
Appointed22 February 2018(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 September 2022)
RoleCompany Director
Correspondence AddressCaldervale Technology Limited Bretfield Court
Dewsbury
WF12 9BG
Director NameMr Miquel Reyero
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed08 September 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2024)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressCarretera RubÍ 88 08174
Sant Cugat
Spain
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.caldertech.com/
Email address[email protected]
Telephone01924 469571
Telephone regionWakefield

Location

Registered AddressCaldervale Technology Limited
Bretfield Court
Dewsbury
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

76.5k at £0.1Gordon Lilley
24.80%
Ordinary
76.5k at £0.1Paul Myers
24.80%
Ordinary
73.5k at £0.1Diane Lilley
23.82%
Ordinary
73.5k at £0.1Pauline Myers
23.82%
Ordinary
2.1k at £0.1Ian Smith
0.67%
Ordinary A
2.1k at £0.1Steve Farrar
0.67%
Ordinary A
1.6k at £0.1Chris Ryan
0.52%
Ordinary A
1.5k at £0.1Bill Glavin
0.48%
Ordinary A
1.3k at £0.1Tony Clafton
0.43%
Ordinary A

Financials

Year2014
Net Worth£1,659,683
Cash£25,573
Current Liabilities£734,655

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 4 weeks from now)

Charges

12 May 2016Delivered on: 13 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 31 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land lying to the north of bretton street dewsbury title number WYK442226.
Outstanding
28 January 2014Delivered on: 1 February 2014
Satisfied on: 12 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 April 2005Delivered on: 8 April 2005
Satisfied on: 13 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at bretield court, bretton street industrial estate, dewsbury,west yorkshire. T/no wyk 442226. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 March 1993Delivered on: 22 March 1993
Satisfied on: 13 August 2015
Persons entitled: Lloyds Bank PLC

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

Filing History

8 December 2023Change of details for Greenworld Partners Limited as a person with significant control on 8 September 2022 (2 pages)
24 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
15 November 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
23 June 2023Group of companies' accounts made up to 30 June 2022 (38 pages)
12 January 2023Confirmation statement made on 15 November 2022 with updates (5 pages)
14 September 2022Notification of Greenworld Partners Limited as a person with significant control on 8 September 2022 (2 pages)
14 September 2022Cessation of Paul Nicholas Myers as a person with significant control on 8 September 2022 (1 page)
9 September 2022Appointment of Mr Miguel Castelló as a director on 8 September 2022 (2 pages)
9 September 2022Termination of appointment of Gordon Leslie Lilley as a director on 8 September 2022 (1 page)
9 September 2022Termination of appointment of Paul Nicholas Myers as a director on 8 September 2022 (1 page)
9 September 2022Termination of appointment of Christopher Michael Ryan as a secretary on 8 September 2022 (1 page)
9 September 2022Termination of appointment of Diane Lilley as a director on 8 September 2022 (1 page)
9 September 2022Appointment of Mr Arcadi Moles as a director on 8 September 2022 (2 pages)
9 September 2022Appointment of Mr Miquel Reyero as a director on 8 September 2022 (2 pages)
8 June 2022Cessation of Gordon Leslie Lilley as a person with significant control on 23 May 2022 (1 page)
21 April 2022Satisfaction of charge 027692880004 in full (1 page)
21 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
20 September 2021Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to Caldervale Technology Limited Bretfield Court Dewsbury WF12 9BG on 20 September 2021 (1 page)
26 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
23 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
2 July 2019Termination of appointment of Pauline Jane Myers as a director on 31 January 2019 (1 page)
4 April 2019Total exemption full accounts made up to 30 June 2018 (18 pages)
2 January 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
7 June 2018Purchase of own shares. (3 pages)
7 June 2018Cancellation of shares. Statement of capital on 2 May 2018
  • GBP 30,705.80
(4 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (19 pages)
5 March 2018Particulars of variation of rights attached to shares (3 pages)
5 March 2018Change of share class name or designation (2 pages)
1 March 2018Termination of appointment of Paul Nicholas Myers as a secretary on 22 February 2018 (1 page)
1 March 2018Appointment of Mr Christopher Michael Ryan as a secretary on 22 February 2018 (2 pages)
28 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 February 2018Appointment of Mr Christopher Michael Ryan as a director on 5 February 2018 (2 pages)
19 February 2018Appointment of Mr Anthony Clafton as a director on 5 February 2018 (2 pages)
19 February 2018Appointment of Mr Ian Smith as a director on 5 February 2018 (2 pages)
15 January 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
13 May 2016Registration of charge 027692880008, created on 12 May 2016 (13 pages)
13 May 2016Registration of charge 027692880008, created on 12 May 2016 (13 pages)
10 May 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
10 May 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,852.9
(8 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,852.9
(8 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
13 August 2015Satisfaction of charge 1 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
13 August 2015Satisfaction of charge 2 in full (4 pages)
13 August 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 027692880003 in full (4 pages)
12 June 2015Satisfaction of charge 027692880003 in full (4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,852.9
(8 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 30,852.9
(8 pages)
21 July 2014Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 21 July 2014 (1 page)
6 June 2014Registration of charge 027692880005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
6 June 2014Registration of charge 027692880005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(9 pages)
6 June 2014Registration of charge 027692880006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
6 June 2014Registration of charge 027692880006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
3 June 2014Registration of charge 027692880007 (25 pages)
3 June 2014Registration of charge 027692880007 (25 pages)
31 May 2014Registration of charge 027692880004 (10 pages)
31 May 2014Registration of charge 027692880004 (10 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
1 February 2014Registration of charge 027692880003 (36 pages)
1 February 2014Registration of charge 027692880003 (36 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 30,852.9
(8 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 30,852.9
(8 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2010Director's details changed for Diane Lilley on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Pauline Jane Myers on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Gordon Leslie Lilley on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Pauline Jane Myers on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Gordon Leslie Lilley on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Pauline Jane Myers on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Nicholas Myers on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Diane Lilley on 1 November 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Diane Lilley on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Nicholas Myers on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Diane Lilley on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Pauline Jane Myers on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Gordon Leslie Lilley on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Pauline Jane Myers on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Gordon Leslie Lilley on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Pauline Jane Myers on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Gordon Leslie Lilley on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Nicholas Myers on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Nicholas Myers on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Nicholas Myers on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Diane Lilley on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Gordon Leslie Lilley on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Diane Lilley on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul Nicholas Myers on 1 November 2009 (2 pages)
9 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 February 2009Director's change of particulars / diane lilley / 04/02/2009 (1 page)
17 February 2009Director's change of particulars / gordon lilley / 04/02/2009 (1 page)
17 February 2009Director's change of particulars / diane lilley / 04/02/2009 (1 page)
17 February 2009Director's change of particulars / gordon lilley / 04/02/2009 (1 page)
18 December 2008Return made up to 30/11/08; full list of members (6 pages)
18 December 2008Return made up to 30/11/08; full list of members (6 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
15 July 2008Director appointed diane lilley (2 pages)
15 July 2008Director appointed pauline jane myers (2 pages)
15 July 2008Director appointed pauline jane myers (2 pages)
15 July 2008Director appointed diane lilley (2 pages)
23 January 2008Ad 03/09/07--------- £ si [email protected] (2 pages)
23 January 2008Return made up to 30/11/07; full list of members (9 pages)
23 January 2008Ad 03/09/07--------- £ si [email protected] (2 pages)
23 January 2008Return made up to 30/11/07; full list of members (9 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 January 2008Memorandum and Articles of Association (16 pages)
3 January 2008Memorandum and Articles of Association (16 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 April 2007Return made up to 30/11/06; full list of members (8 pages)
21 April 2007Return made up to 30/11/06; full list of members (8 pages)
29 January 2007Resolutions
  • RES13 ‐ Sub divide ord £1 share 30/04/06
(1 page)
29 January 2007Resolutions
  • RES13 ‐ Sub division 02/05/06
(2 pages)
29 January 2007S-div 02/05/06 (1 page)
29 January 2007Resolutions
  • RES13 ‐ Sub divide ord £1 share 30/04/06
(1 page)
29 January 2007Resolutions
  • RES13 ‐ Sub division 02/05/06
(2 pages)
29 January 2007S-div 02/05/06 (1 page)
22 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
31 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 February 2006Return made up to 30/11/05; full list of members (8 pages)
27 February 2006Return made up to 30/11/05; full list of members (8 pages)
8 April 2005Particulars of mortgage/charge (5 pages)
8 April 2005Particulars of mortgage/charge (5 pages)
17 December 2004Return made up to 30/11/04; full list of members (8 pages)
17 December 2004Return made up to 30/11/04; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 January 2004Return made up to 30/11/03; full list of members (8 pages)
5 January 2004Return made up to 30/11/03; full list of members (8 pages)
30 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
17 December 2002Return made up to 30/11/02; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2001Director resigned (1 page)
14 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
28 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 December 2000Registered office changed on 15/12/00 from: grange road batley WF17 6LN (1 page)
15 December 2000Return made up to 30/11/00; full list of members (7 pages)
15 December 2000Return made up to 30/11/00; full list of members (7 pages)
15 December 2000Registered office changed on 15/12/00 from: grange road batley WF17 6LN (1 page)
6 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 December 1999Return made up to 30/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1999Return made up to 30/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
4 December 1997New director appointed (2 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 November 1996Return made up to 30/11/96; no change of members (4 pages)
27 November 1996Return made up to 30/11/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 November 1995Return made up to 30/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 1995Return made up to 30/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 August 1995Ad 23/12/94--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
9 August 1995Nc inc already adjusted 23/12/94 (1 page)
9 August 1995Nc inc already adjusted 23/12/94 (1 page)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 August 1995Ad 23/12/94--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
9 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1994£ nc 100/5000 01/01/93 (1 page)
26 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1994£ nc 100/5000 01/01/93 (1 page)
22 March 1993Particulars of mortgage/charge (4 pages)
22 March 1993Particulars of mortgage/charge (4 pages)
30 November 1992Incorporation (16 pages)
30 November 1992Incorporation (16 pages)