Company NameSuperstat Limited
Company StatusActive
Company Number02868736
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ivan Richard Dunn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(3 years, 5 months after company formation)
Appointment Duration27 years
RoleChairman
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMr Alexis Richard Dunn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(10 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMrs Karly Haley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(10 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMr Richard Aron Lockley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
Director NameMr Christopher Collinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(1 month, 3 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 20 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Hollin Head
Baildon
West Yorkshire
BD17 7LJ
Secretary NameMr William Anthony Rising
NationalityBritish
StatusResigned
Appointed30 December 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Wingate
Hangingstone Road
Ilkley
West Yorkshire
LS29 8RS
Director NamePeter Philip Walters
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 months after company formation)
Appointment Duration4 months (resigned 31 January 1995)
RoleMarketing Director
Correspondence Address54 Alms Hill Road
Sheffield
South Yorkshire
S11 9RS
Secretary NameMrs Jacqueline Anne Dunn
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhouse Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0AY
Director NameFiona Mary Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 July 2003)
RoleMarketing Director
Correspondence Address14 Sorrel Way
Baildon
Shipley
BD7 7QG
Secretary NameLisa Yvonne Winter
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2007)
RoleFinance Director
Correspondence Address6 Sovereign Park
Baildon
Shipley
West Yorkshire
BD17 6TU
Director NameLisa Yvonne Winter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2007)
RoleFinance Director
Correspondence Address6 Sovereign Park
Baildon
Shipley
West Yorkshire
BD17 6TU
Secretary NameSarah Jane Kellett
NationalityBritish
StatusResigned
Appointed01 June 2008(14 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 August 2022)
RoleFinance Manager
Correspondence AddressUnit 3 Rawdon Park, Yeadon
Leeds
West Yorkshire
LS19 7BA
Director NameMr Graeme Peter James Hargreaves
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(17 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2017)
RoleMerchandise Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rawdon Park
Green Lane Rawdon
Leeds
West Yorkshire
LS19 6RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesuperstat.co.uk
Telephone0113 3911100
Telephone regionLeeds

Location

Registered Address76-77 Pegholme Mill Wharfebank Business Centre
Ilkley Road
Otley
LS21 3JP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£662,129
Cash£63,034
Current Liabilities£596,286

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

10 March 2016Delivered on: 10 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 April 2012Delivered on: 24 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3, rawdon park, rawdon, leeds t/no WYK798036.
Outstanding
30 June 2005Delivered on: 8 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 rawden business park, rawden, leeds, west yorkshire with the payment of all moneys and liabilities.
Outstanding
21 December 1995Delivered on: 5 January 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 March 2009Delivered on: 12 March 2009
Satisfied on: 14 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Unit 3 rawdon park yeadon leeds assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
11 December 2008Delivered on: 17 December 2008
Satisfied on: 14 July 2012
Persons entitled: Clydesdale Bank PLC

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

Filing History

20 November 2023Register inspection address has been changed from Unit 3 Rawdon Park Yeadon Leeds LS19 7BA England to 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP (1 page)
17 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 28 December 2022 (10 pages)
28 June 2023Registered office address changed from Unit 3 Rawdon Park, Yeadon Leeds West Yorkshire LS19 7BA to 76-77 Pegholme Mill Wharfebank Business Centre Ilkley Road Otley LS21 3JP on 28 June 2023 (1 page)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 28 December 2021 (10 pages)
27 August 2022Termination of appointment of Sarah Jane Kellett as a secretary on 20 August 2022 (1 page)
17 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
17 November 2021Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Unit 3 Rawdon Park Yeadon Leeds LS19 7BA (1 page)
27 September 2021Total exemption full accounts made up to 28 December 2020 (10 pages)
21 May 2021Cessation of Jacqueline Anne Dunn as a person with significant control on 15 December 2020 (1 page)
21 May 2021Cessation of Ivan Richard Dunn as a person with significant control on 15 December 2020 (1 page)
21 May 2021Notification of Alexis Richard Dunn as a person with significant control on 15 December 2020 (2 pages)
16 March 2021Notification of Ivan Richard Dunn as a person with significant control on 3 November 2020 (2 pages)
16 March 2021Notification of Jacqueline Ann Dunn as a person with significant control on 3 November 2020 (2 pages)
16 March 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
11 March 2021Withdrawal of a person with significant control statement on 11 March 2021 (2 pages)
3 December 2020Total exemption full accounts made up to 28 December 2019 (10 pages)
12 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 28 December 2018 (10 pages)
7 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 28 December 2017 (12 pages)
23 July 2018Director's details changed for Mrs Karly Haley on 20 July 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 28 December 2016 (13 pages)
20 December 2017Total exemption full accounts made up to 28 December 2016 (13 pages)
11 December 2017Secretary's details changed for Sarah Jane Kellett on 1 December 2017 (1 page)
11 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
11 December 2017Director's details changed for Mr Ivan Richard Dunn on 1 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Alexis Richard Dunn on 1 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Alexis Richard Dunn on 1 December 2017 (2 pages)
11 December 2017Secretary's details changed for Sarah Jane Kellett on 1 December 2017 (1 page)
11 December 2017Director's details changed for Mr Ivan Richard Dunn on 1 December 2017 (2 pages)
11 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
13 September 2017Termination of appointment of Graeme Peter James Hargreaves as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Graeme Peter James Hargreaves as a director on 31 August 2017 (1 page)
23 March 2017Accounts for a small company made up to 29 December 2015 (5 pages)
23 March 2017Accounts for a small company made up to 29 December 2015 (5 pages)
21 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
21 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
14 December 2016Director's details changed for Mr Richard Aaron Lockley on 13 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Richard Aaron Lockley on 13 December 2016 (2 pages)
13 December 2016Appointment of Mr Richard Aaron Lockley as a director on 13 December 2016 (2 pages)
13 December 2016Appointment of Mr Richard Aaron Lockley as a director on 13 December 2016 (2 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
10 August 2016Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 6,075.0
(6 pages)
10 August 2016Cancellation of shares. Statement of capital on 29 June 2016
  • GBP 6,075.0
(6 pages)
25 July 2016Satisfaction of charge 028687360006 in full (1 page)
25 July 2016Satisfaction of charge 028687360006 in full (1 page)
21 July 2016Purchase of own shares. (3 pages)
21 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
21 July 2016Purchase of own shares. (3 pages)
21 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page)
10 March 2016Registration of charge 028687360006, created on 10 March 2016 (42 pages)
10 March 2016Registration of charge 028687360006, created on 10 March 2016 (42 pages)
24 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 7,012.5
(10 pages)
24 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 7,012.5
(10 pages)
17 November 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
17 November 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
17 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 7,012.5
(10 pages)
17 December 2014Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
17 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 7,012.5
(10 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 December 2013Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7,012.5
(10 pages)
11 December 2013Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
11 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7,012.5
(10 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (10 pages)
3 January 2013Director's details changed for Mrs Karly Haley on 12 November 2012 (2 pages)
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (10 pages)
3 January 2013Director's details changed for Mrs Karly Haley on 12 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Ivan Richard Dunn on 12 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Ivan Richard Dunn on 12 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Alexis Richard Dunn on 12 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Alexis Richard Dunn on 12 November 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
18 May 2012Resolutions
  • RES13 ‐ Re make loans to directors 09/05/2012
(3 pages)
18 May 2012Resolutions
  • RES13 ‐ Re make loans to directors 09/05/2012
(3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
3 November 2011Appointment of Mr Graeme Peter James Hargreaves as a director (2 pages)
3 November 2011Appointment of Mr Graeme Peter James Hargreaves as a director (2 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (18 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (18 pages)
30 November 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
30 November 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (20 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (20 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
10 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 June 2009Return made up to 13/11/08; full list of members; amend (7 pages)
10 June 2009Return made up to 13/11/08; full list of members; amend (7 pages)
3 June 2009Return made up to 13/11/07; full list of members; amend (7 pages)
3 June 2009Return made up to 13/11/07; full list of members; amend (7 pages)
26 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
26 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
20 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2009Capitals not rolled up (1 page)
20 May 2009Capitals not rolled up (1 page)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 December 2008Location of debenture register (non legible) (2 pages)
27 December 2008Location of debenture register (non legible) (2 pages)
27 December 2008Location of register of members (non legible) (1 page)
27 December 2008Location of register of members (non legible) (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 December 2008Return made up to 13/11/08; full list of members (7 pages)
17 December 2008Return made up to 13/11/08; full list of members (7 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Secretary appointed sarah jane kellett (2 pages)
2 July 2008Secretary appointed sarah jane kellett (2 pages)
3 April 2008Return made up to 13/11/07; full list of members (5 pages)
3 April 2008Return made up to 13/11/07; full list of members (5 pages)
28 February 2008Director's change of particulars / karly beesley / 28/02/2008 (2 pages)
28 February 2008Director's change of particulars / karly beesley / 28/02/2008 (2 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 October 2007Secretary resigned;director resigned (1 page)
3 October 2007Secretary resigned;director resigned (1 page)
1 December 2006Return made up to 13/11/06; full list of members (4 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 13/11/06; full list of members (4 pages)
14 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
14 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 January 2006Registered office changed on 13/01/06 from: parklands business centre albion road greengates, bradford west yorkshire BD10 9TQ (1 page)
13 January 2006Registered office changed on 13/01/06 from: parklands business centre albion road greengates, bradford west yorkshire BD10 9TQ (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 rawdon park green lane, yeadon leeds west yorkshire LS19 7BA (1 page)
7 December 2005Return made up to 13/11/05; full list of members (4 pages)
7 December 2005Return made up to 13/11/05; full list of members (4 pages)
7 December 2005Registered office changed on 07/12/05 from: 3 rawdon park green lane, yeadon leeds west yorkshire LS19 7BA (1 page)
8 November 2005Registered office changed on 08/11/05 from: the parkland business centre albion mills, greengates bradford west yorkshire BD10 9TQ (1 page)
8 November 2005Registered office changed on 08/11/05 from: the parkland business centre albion mills, greengates bradford west yorkshire BD10 9TQ (1 page)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
8 October 2004New director appointed (1 page)
7 January 2004Return made up to 13/11/03; full list of members (7 pages)
7 January 2004Return made up to 13/11/03; full list of members (7 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
12 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
23 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
4 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 April 2002Auditor's resignation (1 page)
19 April 2002Auditor's resignation (1 page)
24 January 2002Accounts for a small company made up to 30 June 2001 (12 pages)
24 January 2002Accounts for a small company made up to 30 June 2001 (12 pages)
18 December 2001£ nc 100/10000 30/11/01 (1 page)
18 December 2001Ad 13/11/01--------- £ si [email protected] (2 pages)
18 December 2001S-div 13/11/01 (1 page)
18 December 2001£ nc 100/10000 30/11/01 (1 page)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2001S-div 13/11/01 (1 page)
18 December 2001Ad 13/11/01--------- £ si [email protected] (2 pages)
5 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Registered office changed on 27/07/99 from: brackenbeck road bradford west yorkshire BD7 2LW (1 page)
27 July 1999Registered office changed on 27/07/99 from: brackenbeck road bradford west yorkshire BD7 2LW (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 November 1998Return made up to 03/11/98; no change of members (4 pages)
24 November 1998Return made up to 03/11/98; no change of members (4 pages)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Secretary resigned (1 page)
5 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
8 January 1998Return made up to 03/11/97; no change of members (4 pages)
8 January 1998Return made up to 03/11/97; no change of members (4 pages)
23 October 1997£ sr 13@1 10/05/96 (1 page)
23 October 1997£ sr 13@1 10/05/96 (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
9 July 1997Registered office changed on 09/07/97 from: valentine+co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
9 July 1997Registered office changed on 09/07/97 from: valentine+co 4 dancastle court 14 arcadia avenue london N3 2HS (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: brackenbeck road bradford BD7 2LW (1 page)
21 April 1997Registered office changed on 21/04/97 from: brackenbeck road bradford BD7 2LW (1 page)
9 January 1997£ sr 12@1 02/04/96 (1 page)
9 January 1997£ sr 12@1 02/04/96 (1 page)
13 December 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 December 1996Return made up to 03/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 April 1996Registered office changed on 29/04/96 from: ahmed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
29 April 1996Registered office changed on 29/04/96 from: ahmed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page)
24 April 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
24 April 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
21 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
1 May 1995Full accounts made up to 30 June 1994 (13 pages)
17 March 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
17 March 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 June 1994Ad 12/05/94--------- £ si 98@1=98 £ ic 2/100 (24 pages)
12 June 1994Ad 12/05/94--------- £ si 98@1=98 £ ic 2/100 (24 pages)
7 January 1994Company name changed keytrend LIMITED\certificate issued on 10/01/94 (2 pages)
7 January 1994Company name changed keytrend LIMITED\certificate issued on 10/01/94 (2 pages)
3 November 1993Incorporation (13 pages)
3 November 1993Incorporation (13 pages)