Company NameWordsworth Court (Oulton) Management Company Limited
Company StatusActive
Company Number02859704
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Previous NameApplydeal Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGillian Westley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(10 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RolePayroll Admin
Country of ResidenceUnited Kingdom
Correspondence Address72 Wordsworth Drive
Leeds
West Yorkshire
LS26 8EP
Director NameOrla Ann Costello
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 2014(20 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
BD5 8HH
Director NameMr Graham Jack Parker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(23 years after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameMrs Deborah Caroline Allchurch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Wordsworth Drive
Oulton
Leeds
West Yorkshire
LS26 8EP
Director NameMrs Samantha Elaine Paul
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(27 years after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Kingsfield
Rothwell
Leeds
LS26 0GP
Director NameMrs Katherine Ann Parker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(30 years after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Wordsworth Court
Oulton
Leeds
LS26 8DQ
Director NameRobin Martin Guest
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1995)
RoleManaging Director
Correspondence Address12 Home Farm Court
Hickleton
Doncaster
South Yorkshire
DN5 7AR
Director NameSteven John Sayers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1995)
RoleSales Director
Correspondence Address4 Burton Lees Court
Bessacarr
Doncaster
South Yorkshire
DN4 6LY
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed13 December 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameGary Russon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Hereward Court
Conisbrough
Doncaster
South Yorkshire
DN12 2HS
Director NameMichael Luscombe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1996)
RoleCompany Director
Correspondence Address21 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameChristopher James McGirr
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 1999)
RoleAuditor
Correspondence Address5 Wordsworth Court
Oulton
Leeds
West Yorkshire
LS26 8DQ
Director NameSarah Hargest
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address62 Wordsworth Drive
Oulton
Leeds
West Yorkshire
LS26 8EP
Director NameCharles Steven Thornhill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 1997)
RoleIs Consultant
Correspondence Address6 Wordsworth Court
Oulton
Leeds
West Yorkshire
LS26 8DQ
Secretary NameChristopher James McGirr
NationalityBritish
StatusResigned
Appointed17 July 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1999)
RoleAuditor
Correspondence Address5 Wordsworth Court
Oulton
Leeds
West Yorkshire
LS26 8DQ
Director NameMiss Susan Umpleby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2004)
RoleNurse
Correspondence Address18 Wordsworth Court
Woodlesford
Leeds
West Yorkshire
LS26 8DQ
Secretary NameMiss Susan Umpleby
NationalityBritish
StatusResigned
Appointed22 January 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2003)
RoleNurse
Correspondence Address18 Wordsworth Court
Woodlesford
Leeds
West Yorkshire
LS26 8DQ
Director NameBernard Francis Klose
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2003)
RolePersonnel Manager
Correspondence Address66 Wordsworth Drive
Oulton
Leeds
West Yorkshire
LS26 8EP
Director NameLisa Caroline Abbey
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 May 2003)
RoleBuyer
Correspondence Address64 Wordsworth Drive
Oulton
Leeds
West Yorkshire
LS26 8EP
Director NameJudith Ann Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(9 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 April 2015)
RoleOffice Admin
Country of ResidenceUnited Kingdom
Correspondence Address64 Wordsworth Drive
Oulton
Leeds
West Yorkshire
LS26 8EP
Secretary NameDr Daniel Shukry Mehenny
NationalityBritish
StatusResigned
Appointed12 September 2003(9 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 November 2011)
RoleMech Engineer
Country of ResidenceEngland
Correspondence Address5 Northfield Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3TD
Director NameKathleen Waddington
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Wordsworth Court
Leeds
West Yorkshire
LS26 8DQ
Director NameIrene Jones
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Wordsworth Court
Leeds
West Yorkshire
LS26 8DQ
Director NameDr Daniel Shukry Mehenny
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 2011)
RoleMech Engineer
Country of ResidenceEngland
Correspondence Address5 Northfield Drive
South Kirkby
Pontefract
West Yorkshire
WF9 3TD
Director NameSandra Parker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 May 2011)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address12 Wordsworth Court
Oulton
Leeds
West Yorkshire
LS26 8DQ
Director NameAlan Geoffrey Parker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2005)
RoleRetired
Correspondence Address12 Wordsworth Court
Oulton
Leeds
West Yorkshire
LS26 8DQ
Director NameMrs Katherine Ann Parker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Wordsworth Court
Oulton
Leeds
West Yorkshire
LS26 8DQ
Director NameMr Graham Jack Parker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2011)
RoleSteel Inspector
Country of ResidenceUnited Kingdom
Correspondence Address18 Wordsworth Court
Oulton
Leeds
West Yorkshire
LS26 8DQ
Director NameMrs Jean Roberts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(17 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 25 October 2023)
RoleHotel Housekeeping Manager
Country of ResidenceEngland
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Secretary NameMrs Judith Ann Wilson
StatusResigned
Appointed24 November 2011(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentre Of Excellence Hope Park
Trevor Foster Way
Bradford
West Yorkshire
BD5 8HH
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Atu Hashim Equiano
3.45%
Ordinary
1 at £1Deborah Caroline Allchurch
3.45%
Ordinary
1 at £1Deborah Eunice Thomson
3.45%
Ordinary
1 at £1Gillian Westley
3.45%
Ordinary
1 at £1Irene Jones
3.45%
Ordinary
1 at £1Jason Michael Drew
3.45%
Ordinary
1 at £1Jean Roberts
3.45%
Ordinary
1 at £1Judith Ann Wilson
3.45%
Ordinary
1 at £1June Langstaff
3.45%
Ordinary
1 at £1Kathleen Waddington
3.45%
Ordinary
1 at £1Kathrine Ann Parker & Graham Jack Parker
3.45%
Ordinary
1 at £1Lisa Marie Casey
3.45%
Ordinary
1 at £1Maragret Ann Hobbs & Neil Baker
3.45%
Ordinary
1 at £1Nigel Kenneth Skidmore & Beverley Skidmore
3.45%
Ordinary
1 at £1Russell Myall Tate
3.45%
Ordinary
1 at £1Sarah Leanne Ruston
3.45%
Ordinary
1 at £1Stephen Hargreaves
3.45%
Ordinary
1 at £1Stephen Hezelgrave
3.45%
Ordinary
1 at £1Wendy Duncan & Christopher Duncan
3.45%
Ordinary
-OTHER
20.69%
-
4 at £1Simon Mark Russell & Helen Mary Russell
13.79%
Ordinary

Financials

Year2014
Turnover£6,549
Net Worth£29
Cash£9,650
Current Liabilities£1,530

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

3 November 2020Micro company accounts made up to 30 June 2020 (9 pages)
6 October 2020Appointment of Mrs Samantha Elaine Paul as a director on 6 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Appointment of Mrs Deborah Caroline Allchurch as a director on 30 October 2019 (2 pages)
5 October 2019Micro company accounts made up to 30 June 2019 (9 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 1 October 2018 with updates (6 pages)
26 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
10 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
10 November 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
4 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
4 November 2016Appointment of Mr Graham Jack Parker as a director on 28 October 2016 (2 pages)
4 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
4 November 2016Appointment of Mr Graham Jack Parker as a director on 28 October 2016 (2 pages)
3 November 2016Termination of appointment of Irene Jones as a director on 21 October 2016 (1 page)
3 November 2016Termination of appointment of Irene Jones as a director on 21 October 2016 (1 page)
24 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
24 February 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
6 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 29
(8 pages)
6 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 29
(8 pages)
1 September 2015Director's details changed for Orla Ann Costello on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Orla Ann Costello on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Orla Ann Costello on 1 September 2015 (2 pages)
5 June 2015Director's details changed for Mrs Jean Roberts on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Jean Roberts on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mrs Jean Roberts on 5 June 2015 (2 pages)
27 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
27 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
16 April 2015Termination of appointment of Judith Ann Wilson as a director on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Judith Ann Wilson as a secretary on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Judith Ann Wilson as a secretary on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Judith Ann Wilson as a director on 15 April 2015 (1 page)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 29
(9 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 29
(9 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 29
(9 pages)
3 April 2014Appointment of Orla Ann Costello as a director (3 pages)
3 April 2014Appointment of Orla Ann Costello as a director (3 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
10 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
27 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 29
(8 pages)
27 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 29
(8 pages)
27 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 29
(8 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
10 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
28 February 2013Appointment of Mrs Judith Ann Wilson as a secretary (1 page)
28 February 2013Appointment of Mrs Judith Ann Wilson as a secretary (1 page)
27 February 2013Termination of appointment of Kathleen Waddington as a director (1 page)
27 February 2013Termination of appointment of Kathleen Waddington as a director (1 page)
11 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
29 November 2011Termination of appointment of Daniel Mehenny as a secretary (1 page)
29 November 2011Termination of appointment of Daniel Mehenny as a secretary (1 page)
29 November 2011Termination of appointment of Daniel Mehenny as a director (1 page)
29 November 2011Termination of appointment of Daniel Mehenny as a director (1 page)
31 October 2011Termination of appointment of Katherine Parker as a director (1 page)
31 October 2011Termination of appointment of Graham Parker as a director (1 page)
31 October 2011Termination of appointment of Katherine Parker as a director (1 page)
31 October 2011Registered office address changed from 5 Northfield Drive South Kirkby Pontefract West Yorkshire WF9 3TD on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 5 Northfield Drive South Kirkby Pontefract West Yorkshire WF9 3TD on 31 October 2011 (1 page)
31 October 2011Termination of appointment of Graham Parker as a director (1 page)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
9 May 2011Termination of appointment of Sandra Parker as a director (1 page)
9 May 2011Termination of appointment of Sandra Parker as a director (1 page)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 November 2010Appointment of Mrs Jean Roberts as a director (2 pages)
17 November 2010Appointment of Mrs Jean Roberts as a director (2 pages)
10 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
10 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
10 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 October 2009Director's details changed for Graham Jack Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Sandra Parker on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
21 October 2009Director's details changed for Irene Jones on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Sandra Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Judith Ann Wilson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Irene Jones on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
21 October 2009Director's details changed for Judith Ann Wilson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Katherine Ann Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Daniel Mehenny on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Katherine Ann Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kathleen Waddington on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Judith Ann Wilson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Jack Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Graham Jack Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Daniel Mehenny on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Sandra Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gillian Westley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Katherine Ann Parker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gillian Westley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Gillian Westley on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kathleen Waddington on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Daniel Mehenny on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Kathleen Waddington on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (17 pages)
21 October 2009Director's details changed for Irene Jones on 1 October 2009 (2 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 December 2008Director appointed katherine ann parker (2 pages)
28 December 2008Director appointed graham jack parker (2 pages)
28 December 2008Director appointed katherine ann parker (2 pages)
28 December 2008Director appointed graham jack parker (2 pages)
3 October 2008Return made up to 01/10/08; full list of members (16 pages)
3 October 2008Return made up to 01/10/08; full list of members (16 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (8 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Return made up to 01/10/07; full list of members (8 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
2 October 2006Return made up to 01/10/06; full list of members (9 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (9 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 October 2005Return made up to 01/10/05; change of members (9 pages)
18 October 2005Return made up to 01/10/05; change of members (9 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
29 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 18 wordsworth court, woodlesford, leeds, west yorkshire LS26 8DQ (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 18 wordsworth court, woodlesford, leeds, west yorkshire LS26 8DQ (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
3 February 2004Conso 20/01/04 (1 page)
3 February 2004Conso 20/01/04 (1 page)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 October 2003Return made up to 01/10/03; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2003Return made up to 01/10/03; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 November 2002Return made up to 01/10/02; full list of members (8 pages)
22 November 2002Return made up to 01/10/02; full list of members (8 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
21 November 2001Return made up to 01/10/01; change of members (9 pages)
21 November 2001Return made up to 01/10/01; change of members (9 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 November 2000Return made up to 01/10/00; change of members (7 pages)
7 November 2000Return made up to 01/10/00; change of members (7 pages)
22 March 2000Full accounts made up to 30 June 1999 (6 pages)
22 March 2000Full accounts made up to 30 June 1999 (6 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
24 November 1999Return made up to 01/10/99; full list of members (7 pages)
24 November 1999Return made up to 01/10/99; full list of members (7 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
16 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
23 February 1999New secretary appointed (2 pages)
3 December 1998Accounts for a small company made up to 30 June 1997 (3 pages)
3 December 1998Accounts for a small company made up to 30 June 1997 (3 pages)
10 February 1998Return made up to 01/10/97; no change of members (5 pages)
10 February 1998Return made up to 01/10/97; no change of members (5 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
20 October 1996Return made up to 01/10/96; full list of members (6 pages)
20 October 1996Return made up to 01/10/96; full list of members (6 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Registered office changed on 28/08/96 from: beazer house, melbourne street, newcastle upon tyne, NE99 1PG (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996Director resigned (2 pages)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996New secretary appointed;new director appointed (1 page)
28 August 1996Registered office changed on 28/08/96 from: beazer house, melbourne street, newcastle upon tyne, NE99 1PG (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
25 April 1996Full accounts made up to 30 June 1995 (7 pages)
25 April 1996Full accounts made up to 30 June 1995 (7 pages)
16 January 1996Registered office changed on 16/01/96 from: city house, 1/3 city road, newcastle upon tyne, NE99 1PG (1 page)
16 January 1996Registered office changed on 16/01/96 from: city house, 1/3 city road, newcastle upon tyne, NE99 1PG (1 page)
17 October 1995Return made up to 01/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 October 1995Return made up to 01/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Director resigned (4 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Director resigned (4 pages)
15 September 1995Director resigned (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
23 April 1995Full accounts made up to 30 June 1994 (8 pages)
23 April 1995Full accounts made up to 30 June 1994 (8 pages)