Whitwell Road, Empingham
Oakham
Leicestershire
LE15 8PX
Director Name | Mr David Henry Rock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Willow Bank 28 Stannard Well Lane Horbury West Yorkshire WF4 6BJ |
Secretary Name | Mr David Henry Rock |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2005(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Willow Bank 28 Stannard Well Lane Horbury West Yorkshire WF4 6BJ |
Director Name | David Henry Rock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 6 Karon Drive Horbury Wakefield West Yorkshire WF4 5BP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | David Henry Rock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fell Greave Farm Barn Fell Greave Road Huddersfield West Yorkshire HD2 1NH |
Secretary Name | Mr Charles Philip Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2005) |
Role | Accountant |
Correspondence Address | 20 Jenkyn Lane Shepley Huddersfield West Yorkshire HD8 8AL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01924 241202 |
---|---|
Telephone region | Wakefield |
Registered Address | Unit 11 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | David Henry Rock 50.00% Ordinary |
---|---|
1 at £1 | David Lyndon Barraclough 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,035,200 |
Cash | £22,033 |
Current Liabilities | £2,380,495 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
13 March 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
10 March 2021 | Satisfaction of charge 028703180025 in full (1 page) |
---|---|
24 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
16 April 2019 | Registration of charge 028703180025, created on 12 April 2019 (31 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Satisfaction of charge 11 in full (4 pages) |
14 December 2016 | Satisfaction of charge 14 in full (4 pages) |
14 December 2016 | Satisfaction of charge 18 in full (4 pages) |
14 December 2016 | Satisfaction of charge 19 in full (4 pages) |
14 December 2016 | Satisfaction of charge 19 in full (4 pages) |
14 December 2016 | Satisfaction of charge 7 in full (4 pages) |
14 December 2016 | Satisfaction of charge 17 in full (4 pages) |
14 December 2016 | Satisfaction of charge 9 in full (4 pages) |
14 December 2016 | Satisfaction of charge 16 in full (4 pages) |
14 December 2016 | Satisfaction of charge 11 in full (4 pages) |
14 December 2016 | Satisfaction of charge 14 in full (4 pages) |
14 December 2016 | Satisfaction of charge 17 in full (4 pages) |
14 December 2016 | Satisfaction of charge 15 in full (4 pages) |
14 December 2016 | Satisfaction of charge 9 in full (4 pages) |
14 December 2016 | Satisfaction of charge 20 in full (4 pages) |
14 December 2016 | Satisfaction of charge 8 in full (4 pages) |
14 December 2016 | Satisfaction of charge 028703180024 in full (4 pages) |
14 December 2016 | Satisfaction of charge 028703180024 in full (4 pages) |
14 December 2016 | Satisfaction of charge 12 in full (4 pages) |
14 December 2016 | Satisfaction of charge 028703180023 in full (4 pages) |
14 December 2016 | Satisfaction of charge 13 in full (4 pages) |
14 December 2016 | Satisfaction of charge 21 in full (4 pages) |
14 December 2016 | Satisfaction of charge 028703180023 in full (4 pages) |
14 December 2016 | Satisfaction of charge 8 in full (4 pages) |
14 December 2016 | Satisfaction of charge 20 in full (4 pages) |
14 December 2016 | Satisfaction of charge 12 in full (4 pages) |
14 December 2016 | Satisfaction of charge 15 in full (4 pages) |
14 December 2016 | Satisfaction of charge 13 in full (4 pages) |
14 December 2016 | Satisfaction of charge 21 in full (4 pages) |
14 December 2016 | Satisfaction of charge 7 in full (4 pages) |
14 December 2016 | Satisfaction of charge 16 in full (4 pages) |
14 December 2016 | Satisfaction of charge 18 in full (4 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
8 August 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
27 August 2015 | Registration of charge 028703180024, created on 20 August 2015 (9 pages) |
27 August 2015 | Registration of charge 028703180024, created on 20 August 2015 (9 pages) |
24 March 2015 | Registration of charge 028703180022, created on 24 March 2015 (34 pages) |
24 March 2015 | Registration of charge 028703180023, created on 24 March 2015 (31 pages) |
24 March 2015 | Registration of charge 028703180023, created on 24 March 2015 (31 pages) |
24 March 2015 | Registration of charge 028703180022, created on 24 March 2015 (34 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 December 2009 | Director's details changed for David Henry Rock on 9 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for David Lyndon Barraclough on 9 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for David Lyndon Barraclough on 9 November 2009 (2 pages) |
1 December 2009 | Director's details changed for David Henry Rock on 9 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for David Lyndon Barraclough on 9 November 2009 (2 pages) |
1 December 2009 | Director's details changed for David Henry Rock on 9 November 2009 (2 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
10 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
25 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Particulars of mortgage/charge (4 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (4 pages) |
1 December 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2000 | Return made up to 09/11/00; full list of members
|
29 November 2000 | Return made up to 09/11/00; full list of members
|
29 November 2000 | Registered office changed on 29/11/00 from: 6 karon drive horbury wakefield west yorkshire WF4 5BP (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 6 karon drive horbury wakefield west yorkshire WF4 5BP (1 page) |
5 July 2000 | Particulars of mortgage/charge (6 pages) |
5 July 2000 | Particulars of mortgage/charge (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 March 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | Particulars of mortgage/charge (5 pages) |
21 March 2000 | Particulars of mortgage/charge (8 pages) |
21 March 2000 | Particulars of mortgage/charge (8 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 09/11/99; full list of members
|
25 November 1999 | Return made up to 09/11/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: unit 1 park mill wakefield road clayton west huddersfield west yorkshire HD8 9QB (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: unit 1 park mill wakefield road clayton west huddersfield west yorkshire HD8 9QB (1 page) |
11 November 1998 | Return made up to 09/11/98; no change of members
|
11 November 1998 | Return made up to 09/11/98; no change of members
|
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: the barn briery court chevet lane sandal wakefield (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: the barn briery court chevet lane sandal wakefield (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
6 September 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1997 | Return made up to 09/11/96; no change of members
|
10 January 1997 | Return made up to 09/11/96; no change of members
|
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
10 November 1995 | Particulars of mortgage/charge (10 pages) |
10 November 1995 | Particulars of mortgage/charge (10 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 November 1993 | Incorporation (15 pages) |
9 November 1993 | Incorporation (15 pages) |