Company NameDDK Estates Limited
Company StatusDissolved
Company Number02777560
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)
Dissolution Date23 February 2022 (2 years, 2 months ago)
Previous NameBroughton Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Facer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(1 month, 3 weeks after company formation)
Appointment Duration29 years (closed 23 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Cross Lane Court
Bradley
Keighley
BD20 9QD
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusClosed
Appointed01 March 1993(1 month, 3 weeks after company formation)
Appointment Duration29 years (closed 23 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKilnsey Old Hall Kilnsey
Skipton
North Yorkshire
BD23 5PS
Director NameMr Herbert Anthony Cann
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushton House
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameDavid Loynds Walmsley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 weeks, 5 days after company formation)
Appointment Duration9 years, 10 months (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressRobin Hill
Mellor Brow Mellor
Blackburn
Lancashire
BB2 7EX
Secretary NameDavid Loynds Walmsley
NationalityBritish
StatusResigned
Appointed25 January 1993(2 weeks, 5 days after company formation)
Appointment Duration1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressRobin Hill
Mellor Brow Mellor
Blackburn
Lancashire
BB2 7EX
Secretary NameMrs Carole Fahy
NationalityBritish
StatusResigned
Appointed01 February 1993(3 weeks, 5 days after company formation)
Appointment Duration4 weeks (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kingston Crescent
Rossendale
Lancashire
BB4 4LH
Director NameKenneth Robert Woodford
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2002)
RoleChartered Accountant
Correspondence AddressOak Grange Lodge
West Clandon
Guildford
Surrey
GU4 7UD
Director NameMr Adrian Reginald John Newman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 22 December 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTown Head Lodge
Long Preston
Skipton
North Yorkshire
BD23 4QH
Director NameGillian Rosemary Facer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRsm Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Broughton Group LTD
96.77%
Preference
100k at £1Broughton Group LTD
3.23%
Ordinary

Financials

Year2014
Net Worth-£1,263,871
Cash£459,108
Current Liabilities£8,853,000

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

12 September 2017Delivered on: 12 September 2017
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Particulars: The property known as earby road, salterforth, barnoldswick, BB18 5UE registered at the land registry with title number LA948310.
Outstanding
23 August 2011Delivered on: 9 September 2011
Persons entitled: N M Rothschild & Sons Limited

Classification: Deed of assignment of a sale contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the whole right, title and interest present and future in the sale agreement.
Outstanding
24 May 2007Delivered on: 5 June 2007
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings comprising derby house 12 winckley square preston lancashire t/no LA816642, by way of specific charge all the income rights relating thereto from time to time arising all payable to or on behalf of the company. See the mortgage charge document for full details.
Outstanding
1 March 2007Delivered on: 16 March 2007
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
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: L/H property k/a all that land and buildings at kelbrook road salterforth barnoldswick lancashire by way of floating charge all movable plant machinery implements building materials and undertaking, property assets and rights. See the mortgage charge document for full details.
Outstanding
6 August 2004Delivered on: 21 August 2004
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
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: Land and buildings k/a unit 45 pittman way fulwood preston t/no LA790848. By way of specific charge all income and rightby way of floating charge the undertaking and all other property asets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 2004Delivered on: 27 March 2004
Persons entitled: N M Rothschild & Sons Limited

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever.
Particulars: The standard life policy no. X74704567 in the name of adrian reginald john newman. See the mortgage charge document for full details.
Outstanding
22 March 2004Delivered on: 27 March 2004
Persons entitled: N M Rothschild & Sons Limited

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever.
Particulars: Standard life policy no. X74704689 in the name mark jonathan facer. See the mortgage charge document for full details.
Outstanding
3 September 2003Delivered on: 10 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to n m rothschild & sons limited and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage l/h land and buildings on the north side of goodlass road speke t/no MS219302 and by way of specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the company in relation to the property and the proceeds of any sale, lease or other disposition in respect thereof. See the mortgage charge document for full details.
Outstanding
3 September 2003Delivered on: 10 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to n m rothschild & sons limited and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage l/h land and buildings on the north side of goodlass road speke t/no MS86985 and by way of specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the company in relation to the property and the proceeds of any sale, lease or other disposition in respect thereof. See the mortgage charge document for full details.
Outstanding
3 September 2003Delivered on: 9 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings known as 57 58 59 and 60 whitefriargate kingston upon hull t/n HS32180.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: All that f/h land and buildings k/a fitzgerald house bridgewood street longton t/no SF103097 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: All that f/h land and buildings k/a 50-59 newborough 46-49 queens st and 18-20 market street scarborough and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: All that f/h property k/a 56,58,58A & 58B station rd ashington t/no ND117349 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: All that f/h land and buildings on the south side of atlantic street altrincham t/no GM151960 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: All that property k/a 33 bridge rd stockton on tees TS18 3AE t/no CE18457 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The f/h land at dixon court lying to the west of wilmslow road cheadle t/no GM181600 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The f/h property k/a 4,5 & 6 old rectory gardens wilmslow road cheadle SX8 1BX t/no GM163932 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The f/h land and buildings k/a 39-43 (odd nos) westgate and 5-13 (odd nos) queen st wakefield t/no WYK550815 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The property k/a 181-183 friar gate preston and 1-3 market st preston t/no LA728632 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The property k/a 54,56 & 58 ellesmere st farnworth t/no GM329582 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The f/h land and buildings k/a 2-8 (even) slater st 37,39 & 41 brackley st 64 & 66 ellesmere st and land on the north side of ellesmere farnworth t/no GM399623 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The f/h land and buildings k/a iron bridge service station retford road houndsworth t/no SYK96621 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The f/h land lying to the north of fylde rd preston t/no LA470410 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The f/h land and buildings on the north side of fylde rd preston t/no LA186008 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The l/h land and buildings on the east side of market place kingston upon hull t/no HS87518 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
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: The f/h land and buildings k/a 66-69 skinner gate darlington t/no DU662 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 December 2017Registered office address changed from 10 South Parade Leeds LS1 5QS to Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 13 December 2017 (2 pages)
6 December 2017Appointment of an administrator (3 pages)
12 September 2017Registration of charge 027775600082, created on 12 September 2017 (23 pages)
22 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,099,402
(5 pages)
13 January 2015Registered office address changed from 10 South Parade Leeds LS1 5QS to 10 South Parade Leeds LS1 5QS on 13 January 2015 (1 page)
8 January 2015Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Leeds LS1 5QS on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Leeds LS1 5QS on 8 January 2015 (1 page)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3,099,402
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2014Secretary's details changed for Mr Jonathan Mark Facer on 31 January 2014 (1 page)
4 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3,099,402
(5 pages)
4 March 2014Director's details changed for Mr Jonathan Mark Facer on 31 January 2014 (2 pages)
14 January 2014Company name changed broughton estates LIMITED\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
(2 pages)
14 January 2014Change of name notice (2 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
31 January 2012Termination of appointment of Gillian Facer as a director (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 81 (6 pages)
26 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
24 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
21 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
1 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
9 February 2009Return made up to 18/12/08; full list of members (4 pages)
23 May 2008Return made up to 18/12/07; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
16 March 2007Particulars of mortgage/charge (11 pages)
4 January 2007Return made up to 18/12/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: 1 high street skipton northyorkshire BD23 1AJ (1 page)
22 March 2006Return made up to 18/12/05; full list of members (2 pages)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 February 2006Declaration of assistance for shares acquisition (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
9 February 2005Return made up to 18/12/04; full list of members (7 pages)
10 January 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
21 August 2004Particulars of mortgage/charge (7 pages)
14 April 2004Accounts for a medium company made up to 30 November 2003 (21 pages)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 March 2004Declaration of assistance for shares acquisition (7 pages)
27 March 2004Particulars of mortgage/charge (7 pages)
27 March 2004Particulars of mortgage/charge (7 pages)
17 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
31 May 2003Accounts for a medium company made up to 30 November 2002 (20 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 December 2002Declaration of assistance for shares acquisition (11 pages)
23 December 2002Particulars of mortgage/charge (11 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Full accounts made up to 30 November 2001 (17 pages)
20 December 2001Return made up to 18/12/01; full list of members (7 pages)
14 September 2001Full accounts made up to 30 November 2000 (28 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
2 January 2001Particulars of mortgage/charge (4 pages)
2 January 2001Particulars of mortgage/charge (4 pages)
2 January 2001Particulars of mortgage/charge (4 pages)
2 January 2001Particulars of mortgage/charge (4 pages)
27 December 2000Return made up to 18/12/00; full list of members (7 pages)
13 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Full accounts made up to 30 November 1999 (16 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
18 January 2000Return made up to 18/12/99; full list of members (7 pages)
22 September 1999Full accounts made up to 30 November 1998 (16 pages)
7 July 1999Particulars of mortgage/charge (8 pages)
29 December 1998Return made up to 18/12/98; no change of members (8 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (7 pages)
21 September 1998Full accounts made up to 30 November 1997 (16 pages)
27 February 1998Return made up to 06/01/98; full list of members (10 pages)
6 November 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 November 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
6 November 1997Ad 05/09/97--------- £ si 90000@1=90000 £ ic 2897998/2987998 (2 pages)
29 September 1997Full accounts made up to 30 November 1996 (17 pages)
17 September 1997Particulars of mortgage/charge (7 pages)
16 April 1997Ad 14/03/97--------- £ si 8200@1=8200 £ ic 2889798/2897998 (2 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
11 August 1996Registered office changed on 11/08/96 from: british school otley street skipton north yorkshire BD23 1EW (1 page)
11 August 1996Full accounts made up to 30 November 1995 (16 pages)
12 May 1996Ad 29/03/96--------- £ si 1770@1=1770 £ ic 2888028/2889798 (2 pages)
19 February 1996Return made up to 06/01/96; full list of members (10 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
5 July 1995Return made up to 06/01/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
4 July 1995Accounting reference date extended from 07/07 to 30/11 (1 page)
8 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
25 April 1995Full accounts made up to 7 July 1994 (15 pages)
25 April 1995Full accounts made up to 7 July 1994 (15 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
24 March 1995Ad 17/02/95--------- £ si 13692@1=13692 £ ic 2872490/2886182 (2 pages)
21 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 January 1993Incorporation (8 pages)