Company NameHanover Developments (Wakefield) Limited
DirectorsDavid Lyndon Barraclough and David Henry Rock
Company StatusActive
Company Number02870318
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Lyndon Barraclough
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfields Farm
Whitwell Road, Empingham
Oakham
Leicestershire
LE15 8PX
Director NameMr David Henry Rock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(8 years, 5 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWillow Bank
28 Stannard Well Lane
Horbury
West Yorkshire
WF4 6BJ
Secretary NameMr David Henry Rock
NationalityBritish
StatusCurrent
Appointed20 February 2005(11 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWillow Bank
28 Stannard Well Lane
Horbury
West Yorkshire
WF4 6BJ
Director NameDavid Henry Rock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleChartered Surveyor
Correspondence Address6 Karon Drive
Horbury
Wakefield
West Yorkshire
WF4 5BP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDavid Henry Rock
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFell Greave Farm Barn
Fell Greave Road
Huddersfield
West Yorkshire
HD2 1NH
Secretary NameMr Charles Philip Harvey
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2005)
RoleAccountant
Correspondence Address20 Jenkyn Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01924 241202
Telephone regionWakefield

Location

Registered AddressUnit 11 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1David Henry Rock
50.00%
Ordinary
1 at £1David Lyndon Barraclough
50.00%
Ordinary

Financials

Year2014
Net Worth£1,035,200
Cash£22,033
Current Liabilities£2,380,495

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

13 March 2000Delivered on: 15 March 2000
Persons entitled: The Co-Operative 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: Land and buildings at reservoir farm t/n WYK661765. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
13 March 2000Delivered on: 24 March 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 king street, wakefield. T/n WYK559237, and land and buildings at reser voir farm, wintersett, wakefield. T/n WYK661765. 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.
Outstanding
5 September 1997Delivered on: 6 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at durkar lane durkar wakefield west yorkshire.. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
12 April 2019Delivered on: 16 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Residential site at barnsley road sandal wakefield WF2 6BG.
Outstanding
20 August 2015Delivered on: 27 August 2015
Persons entitled:
Douglas Siddall
John Reavley Clark and Douglas Siddall as Executors and Trustees of Herbert Rogerson (Deceased)

Classification: A registered charge
Outstanding
24 March 2015Delivered on: 24 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property on the east side of barnsley road, wakefield (registered number WYK851779).
Outstanding
24 March 2015Delivered on: 24 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property on the east side of barnsley road, wakefield (registered number WYK851779).
Outstanding
3 May 2007Delivered on: 5 May 2007
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 221 barnsley road sandal wakefield and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at the property.
Outstanding
28 June 2005Delivered on: 16 July 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £245,000.00 due or to become due from the company to.
Particulars: Land at field head farm shepley.
Outstanding
3 December 2004Delivered on: 23 December 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Phase 2 plots 2-4 whitley road thornhill dewsbury.
Outstanding
27 August 2004Delivered on: 15 September 2004
Persons entitled: The Co-Operative 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: Land at foxroyd lane thornhill dewsbury t/n WYK683158,.
Outstanding
21 February 2003Delivered on: 25 February 2003
Persons entitled: The Co-Operative 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: Bedford farm crofton wakefield west yorkshire west yorkshire all unfixed plant and machinery.
Outstanding
30 September 2002Delivered on: 10 October 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £434,000.00 plus interest and costs due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 1B chevet lane sandal wakefield title number WYK58618. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 December 2001Delivered on: 19 December 2001
Persons entitled: The Co-Operative 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: Crook house farm darfield barnsley south yorkshire.
Outstanding
23 November 2001Delivered on: 1 December 2001
Persons entitled: The Co-Operative 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: Lane head farm cawthorne barnsley south yorkshire.
Outstanding
21 August 2001Delivered on: 7 September 2001
Persons entitled: The Co-Operative 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: Apartment 3 rishworth palace rishworth halifax west yorkshire.
Outstanding
3 July 2000Delivered on: 5 July 2000
Persons entitled: The Co-Operative 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: Land and buildings comprised in a legal charge dated 3RD july 2000 k/a land on the south east of cromwell farm elland road brighouse west yorkshire t/n's WYK432888,WYK257858 amd WYK540605 a floating charge over all unfixed plant machinery and other assets and equipment in or about the property assignment of the goodwill of the business carried on at the property ,the benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
13 March 2000Delivered on: 21 March 2000
Persons entitled: The Co-Operative 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: 6 king street wakefield t/n WYK559237. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
16 December 1996Delivered on: 19 December 1996
Satisfied on: 5 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at jumbles court off jumbles lane lofthouse and by way of fixed charge all fixtures fittings plant and machinery and by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Assigns the goodwill of all businesses. See the mortgage charge document for full details.
Fully Satisfied
7 November 1995Delivered on: 10 November 1995
Satisfied on: 27 February 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at park lodge lane, wakefield, west yorkshire t/no. WYK555337. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
30 November 1994Delivered on: 10 December 1994
Satisfied on: 10 February 2001
Persons entitled: Yorkshire 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: 6 king street, wakefield, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
17 October 1994Delivered on: 25 October 1994
Satisfied on: 30 June 1997
Persons entitled: Yorkshire 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: Plot 5 grove house farm development the balk walton wakerfield including fixtures & fittings (other than trade) plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1994Delivered on: 8 February 1994
Satisfied on: 30 June 1997
Persons entitled: Yorkshire 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: Manor croft club smithy lane skelmanthorpe huddersfield west yorkshire and all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1994Delivered on: 2 February 1994
Satisfied on: 5 December 2000
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

10 March 2021Satisfaction of charge 028703180025 in full (1 page)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
16 April 2019Registration of charge 028703180025, created on 12 April 2019 (31 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
23 November 2017Change of share class name or designation (2 pages)
23 November 2017Change of share class name or designation (2 pages)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Satisfaction of charge 11 in full (4 pages)
14 December 2016Satisfaction of charge 14 in full (4 pages)
14 December 2016Satisfaction of charge 18 in full (4 pages)
14 December 2016Satisfaction of charge 19 in full (4 pages)
14 December 2016Satisfaction of charge 19 in full (4 pages)
14 December 2016Satisfaction of charge 7 in full (4 pages)
14 December 2016Satisfaction of charge 17 in full (4 pages)
14 December 2016Satisfaction of charge 9 in full (4 pages)
14 December 2016Satisfaction of charge 16 in full (4 pages)
14 December 2016Satisfaction of charge 11 in full (4 pages)
14 December 2016Satisfaction of charge 14 in full (4 pages)
14 December 2016Satisfaction of charge 17 in full (4 pages)
14 December 2016Satisfaction of charge 15 in full (4 pages)
14 December 2016Satisfaction of charge 9 in full (4 pages)
14 December 2016Satisfaction of charge 20 in full (4 pages)
14 December 2016Satisfaction of charge 8 in full (4 pages)
14 December 2016Satisfaction of charge 028703180024 in full (4 pages)
14 December 2016Satisfaction of charge 028703180024 in full (4 pages)
14 December 2016Satisfaction of charge 12 in full (4 pages)
14 December 2016Satisfaction of charge 028703180023 in full (4 pages)
14 December 2016Satisfaction of charge 13 in full (4 pages)
14 December 2016Satisfaction of charge 21 in full (4 pages)
14 December 2016Satisfaction of charge 028703180023 in full (4 pages)
14 December 2016Satisfaction of charge 8 in full (4 pages)
14 December 2016Satisfaction of charge 20 in full (4 pages)
14 December 2016Satisfaction of charge 12 in full (4 pages)
14 December 2016Satisfaction of charge 15 in full (4 pages)
14 December 2016Satisfaction of charge 13 in full (4 pages)
14 December 2016Satisfaction of charge 21 in full (4 pages)
14 December 2016Satisfaction of charge 7 in full (4 pages)
14 December 2016Satisfaction of charge 16 in full (4 pages)
14 December 2016Satisfaction of charge 18 in full (4 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
8 August 2016Registered office address changed from Unit Tsl Crigglestone Industrial Estate Wakefield West Yorkshire WF4 3HT to Unit 11 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Unit Tsl Crigglestone Industrial Estate Wakefield West Yorkshire WF4 3HT to Unit 11 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 8 August 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
27 August 2015Registration of charge 028703180024, created on 20 August 2015 (9 pages)
27 August 2015Registration of charge 028703180024, created on 20 August 2015 (9 pages)
24 March 2015Registration of charge 028703180022, created on 24 March 2015 (34 pages)
24 March 2015Registration of charge 028703180023, created on 24 March 2015 (31 pages)
24 March 2015Registration of charge 028703180023, created on 24 March 2015 (31 pages)
24 March 2015Registration of charge 028703180022, created on 24 March 2015 (34 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 December 2009Director's details changed for David Henry Rock on 9 November 2009 (2 pages)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Lyndon Barraclough on 9 November 2009 (2 pages)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Lyndon Barraclough on 9 November 2009 (2 pages)
1 December 2009Director's details changed for David Henry Rock on 9 November 2009 (2 pages)
1 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for David Lyndon Barraclough on 9 November 2009 (2 pages)
1 December 2009Director's details changed for David Henry Rock on 9 November 2009 (2 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
28 November 2008Return made up to 09/11/08; full list of members (4 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
16 November 2007Return made up to 09/11/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
10 November 2006Return made up to 09/11/06; full list of members (3 pages)
10 November 2006Return made up to 09/11/06; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
25 November 2005Return made up to 09/11/05; full list of members (3 pages)
25 November 2005Return made up to 09/11/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
15 November 2004Return made up to 09/11/04; full list of members (7 pages)
15 November 2004Return made up to 09/11/04; full list of members (7 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 November 2003Return made up to 09/11/03; full list of members (7 pages)
14 November 2003Return made up to 09/11/03; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 November 2002Return made up to 09/11/02; full list of members (7 pages)
16 November 2002Return made up to 09/11/02; full list of members (7 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (4 pages)
1 December 2001Particulars of mortgage/charge (4 pages)
13 November 2001Return made up to 09/11/01; full list of members (6 pages)
13 November 2001Return made up to 09/11/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
7 September 2001Particulars of mortgage/charge (4 pages)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
10 February 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2000Declaration of satisfaction of mortgage/charge (1 page)
5 December 2000Declaration of satisfaction of mortgage/charge (1 page)
29 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2000Registered office changed on 29/11/00 from: 6 karon drive horbury wakefield west yorkshire WF4 5BP (1 page)
29 November 2000Registered office changed on 29/11/00 from: 6 karon drive horbury wakefield west yorkshire WF4 5BP (1 page)
5 July 2000Particulars of mortgage/charge (6 pages)
5 July 2000Particulars of mortgage/charge (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Particulars of mortgage/charge (5 pages)
24 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (8 pages)
21 March 2000Particulars of mortgage/charge (8 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
25 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1999Registered office changed on 06/07/99 from: unit 1 park mill wakefield road clayton west huddersfield west yorkshire HD8 9QB (1 page)
6 July 1999Registered office changed on 06/07/99 from: unit 1 park mill wakefield road clayton west huddersfield west yorkshire HD8 9QB (1 page)
11 November 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1998Return made up to 09/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 November 1997Return made up to 09/11/97; full list of members (6 pages)
27 November 1997Return made up to 09/11/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Registered office changed on 29/10/97 from: the barn briery court chevet lane sandal wakefield (1 page)
29 October 1997Registered office changed on 29/10/97 from: the barn briery court chevet lane sandal wakefield (1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1997Particulars of mortgage/charge (3 pages)
6 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 June 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 1997Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 November 1995Return made up to 09/11/95; no change of members (4 pages)
16 November 1995Return made up to 09/11/95; no change of members (4 pages)
10 November 1995Particulars of mortgage/charge (10 pages)
10 November 1995Particulars of mortgage/charge (10 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 November 1993Incorporation (15 pages)
9 November 1993Incorporation (15 pages)