Bradley
Keighley
BD20 9QD
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years (closed 23 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS |
Director Name | Mr Herbert Anthony Cann |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 01 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushton House Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | David Loynds Walmsley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | Robin Hill Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Secretary Name | David Loynds Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Robin Hill Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Secretary Name | Mrs Carole Fahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kingston Crescent Rossendale Lancashire BB4 4LH |
Director Name | Kenneth Robert Woodford |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Oak Grange Lodge West Clandon Guildford Surrey GU4 7UD |
Director Name | Mr Adrian Reginald John Newman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Town Head Lodge Long Preston Skipton North Yorkshire BD23 4QH |
Director Name | Gillian Rosemary Facer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Broughton Group LTD 96.77% Preference |
---|---|
100k at £1 | Broughton Group LTD 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,263,871 |
Cash | £459,108 |
Current Liabilities | £8,853,000 |
Latest Accounts | 30 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
12 September 2017 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
13 December 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
12 September 2017 | Registration of charge 027775600082, created on 12 September 2017 (23 pages) |
22 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2014 | Secretary's details changed for Mr Jonathan Mark Facer on 31 January 2014 (1 page) |
4 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Jonathan Mark Facer on 31 January 2014 (2 pages) |
14 January 2014 | Company name changed broughton estates LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Change of name notice (2 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Termination of appointment of Gillian Facer as a director (1 page) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 81 (6 pages) |
26 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
9 February 2009 | Return made up to 18/12/08; full list of members (4 pages) |
23 May 2008 | Return made up to 18/12/07; full list of members (4 pages) |
22 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
16 March 2007 | Particulars of mortgage/charge (11 pages) |
4 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 high street skipton northyorkshire BD23 1AJ (1 page) |
22 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
14 February 2006 | Resolutions
|
8 February 2006 | Declaration of assistance for shares acquisition (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 April 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
9 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
10 January 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
21 August 2004 | Particulars of mortgage/charge (7 pages) |
14 April 2004 | Accounts for a medium company made up to 30 November 2003 (21 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of assistance for shares acquisition (7 pages) |
27 March 2004 | Particulars of mortgage/charge (7 pages) |
27 March 2004 | Particulars of mortgage/charge (7 pages) |
17 February 2004 | Return made up to 18/12/03; full list of members
|
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (5 pages) |
31 May 2003 | Accounts for a medium company made up to 30 November 2002 (20 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Return made up to 18/12/02; full list of members
|
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2002 | Particulars of mortgage/charge (11 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Full accounts made up to 30 November 2001 (17 pages) |
20 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
14 September 2001 | Full accounts made up to 30 November 2000 (28 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
2 May 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Particulars of mortgage/charge (4 pages) |
27 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Full accounts made up to 30 November 1999 (16 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 30 November 1998 (16 pages) |
7 July 1999 | Particulars of mortgage/charge (8 pages) |
29 December 1998 | Return made up to 18/12/98; no change of members (8 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (7 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (16 pages) |
27 February 1998 | Return made up to 06/01/98; full list of members (10 pages) |
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Resolutions
|
6 November 1997 | Ad 05/09/97--------- £ si 90000@1=90000 £ ic 2897998/2987998 (2 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (17 pages) |
17 September 1997 | Particulars of mortgage/charge (7 pages) |
16 April 1997 | Ad 14/03/97--------- £ si 8200@1=8200 £ ic 2889798/2897998 (2 pages) |
11 April 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1997 | Return made up to 06/01/97; full list of members
|
31 December 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: british school otley street skipton north yorkshire BD23 1EW (1 page) |
11 August 1996 | Full accounts made up to 30 November 1995 (16 pages) |
12 May 1996 | Ad 29/03/96--------- £ si 1770@1=1770 £ ic 2888028/2889798 (2 pages) |
19 February 1996 | Return made up to 06/01/96; full list of members (10 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
16 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Return made up to 06/01/95; change of members
|
4 July 1995 | Accounting reference date extended from 07/07 to 30/11 (1 page) |
8 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Full accounts made up to 7 July 1994 (15 pages) |
25 April 1995 | Full accounts made up to 7 July 1994 (15 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Ad 17/02/95--------- £ si 13692@1=13692 £ ic 2872490/2886182 (2 pages) |
21 July 1993 | Resolutions
|
6 January 1993 | Incorporation (8 pages) |