Company NameKalon Investment Company Limited
DirectorsSteven Pocock and Matthew Baines
Company StatusActive
Company Number02876583
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 4 months ago)
Previous NameRollingoptions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Pocock
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(16 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppg Architectural Coatings Uk Ltd Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Matthew Baines
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Ppg Architectural Coatings Uk Ltd Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Steven John Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 17 December 1993)
RoleSolicitor
Correspondence AddressKings Court
12 Kings Court
Leeds
West Yorkshire
LS1 2HL
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(2 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 17 December 1993)
RoleSolicitor
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Secretary NameMr Paul David Emmett
NationalityBritish
StatusResigned
Appointed16 December 1993(2 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 17 December 1993)
RoleSolicitor
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameEric Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Roberttown Lane
Roberttown
Liversedge
West Yorkshire
WF15 7NR
Director NamePaul Rodney Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 1996)
RoleCompany Director
Correspondence AddressLilac Cottage
Cross Lane Stocksmoor
Huddersfield
West Yorkshire
HD4 6XH
Director NameMichael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(2 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 13 April 1999)
RoleCompany Director
Correspondence AddressFord House
Ford Ridgeway
Sheffield
Derbyshire
S12 3YB
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed17 December 1993(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 September 1994)
RoleCompany Director
Correspondence Address9 Chomlea Devisdale Road
Bowden
Cheshire
WA14 2TA
Secretary NameSteven John Webb
NationalityBritish
StatusResigned
Appointed05 September 1994(9 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 1997)
RoleSolicitor
Correspondence Address17 Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Secretary NameRichard Anthony Burgin
NationalityBritish
StatusResigned
Appointed02 January 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameRichard Anthony Burgin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 1999)
RoleSolicitor
Correspondence Address26 The Oval
Harrogate
North Yorkshire
HG2 9BA
Director NameMr Phillip Raymond Evans
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlcote, Forbes Park
Robins Lane, Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Secretary NameMs Claire Diane Sherwood
NationalityBritish
StatusResigned
Appointed23 December 1999(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Edge Farm
Old Lindley Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Keith Robinson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alness Drive
York
North Yorkshire
YO24 2XZ
Director NameMr Gregory Alan Molyneux
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalon Investment Company Limited Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMrs Felicity Anne Parry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(14 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ppg Architectural Coatings Uk Ltd Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Jason Paul Metcalf
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(16 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ppg Architectural Coatings Uk Ltd Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameMr Amrik Singh Sindhar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ppg Architectural Coatings Uk Ltd Huddersfield
Birstall
Batley
West Yorkshire
WF17 9XA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteppg.com
Telephone01525 899847
Telephone regionLeighton Buzzard

Location

Registered AddressC/O Ppg Architectural Coatings Uk Ltd Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9XA
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

10.1k at £1Sigmakalon Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,208,000
Current Liabilities£148,792,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

10 January 2006Delivered on: 18 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details.
Outstanding
26 July 2005Delivered on: 4 August 2005
Satisfied on: 1 October 2008
Persons entitled: Ing Bank Nv (The "Security Trustee" as Security Trustee for the Benefit of the Secured Parties)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
28 February 2003Delivered on: 7 March 2003
Satisfied on: 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties)

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in S.P.L. paints (ireland) limited together with all dividends and distributions.
Fully Satisfied
28 February 2003Delivered on: 7 March 2003
Satisfied on: 2 August 2005
Persons entitled: Societe Generale (In Its Capacity as Security Trustee on Behalf of the Secured Parties (the"Security Trustee")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Amrik Singh Sindhar as a director on 30 November 2022 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (19 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (19 pages)
25 June 2021Appointment of Mr Matthew Baines as a director on 1 June 2021 (2 pages)
25 June 2021Termination of appointment of Jason Paul Metcalf as a director on 1 June 2021 (1 page)
26 November 2020Full accounts made up to 31 December 2019 (16 pages)
11 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
3 March 2020Change of details for Sigmakalon Uk Holding Limited as a person with significant control on 18 April 2019 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Felicity Anne Parry as a director on 31 July 2019 (1 page)
14 October 2019Appointment of Mr Amrik Singh Sindhar as a director on 31 July 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (15 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (13 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,118
(4 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,118
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,118
(4 pages)
19 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,118
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,118
(4 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,118
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
18 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from Kalon Investment Company Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA on 18 December 2012 (1 page)
18 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from Kalon Investment Company Limited Huddersfield Road Birstall Batley West Yorkshire WF17 9XA on 18 December 2012 (1 page)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 January 2012Statement of company's objects (2 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
23 March 2011Appointment of Mr Jason Paul Metcalf as a director (2 pages)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
26 January 2011Appointment of Mr Steven Pocock as a director (2 pages)
26 January 2011Termination of appointment of Gregory Molyneux as a director (1 page)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
29 November 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Mrs Felicity Anne Parry on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
29 November 2010Director's details changed for Gregory Alan Molyneux on 1 January 2010 (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
27 November 2009Director's details changed for Mrs Felicity Anne Parry on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Gregory Alan Molyneux on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Gregory Alan Molyneux on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mrs Felicity Anne Parry on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
31 July 2009Appointment terminated secretary claire sherwood (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Return made up to 30/10/08; full list of members (3 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
13 February 2009Registered office changed on 13/02/2009 from huddersfield road, birstall batley west yorkshire WF17 9XA (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 30/10/08; full list of members (3 pages)
13 February 2009Location of debenture register (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2008Director appointed mrs felicity anne parry (2 pages)
18 August 2008Director appointed mrs felicity anne parry (2 pages)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Full accounts made up to 31 December 2007 (11 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
16 November 2007Return made up to 30/10/07; full list of members (2 pages)
16 November 2007Return made up to 30/10/07; full list of members (2 pages)
6 July 2007Full accounts made up to 31 December 2006 (12 pages)
6 July 2007Full accounts made up to 31 December 2006 (12 pages)
21 December 2006Return made up to 30/10/06; full list of members (2 pages)
21 December 2006Return made up to 30/10/06; full list of members (2 pages)
5 April 2006Registered office changed on 05/04/06 from: c/o kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
5 April 2006Registered office changed on 05/04/06 from: c/o kalon LIMITED huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
29 March 2006Full accounts made up to 31 December 2005 (11 pages)
29 March 2006Full accounts made up to 31 December 2005 (11 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
27 November 2005Return made up to 30/10/05; full list of members (2 pages)
27 November 2005Return made up to 30/10/05; full list of members (2 pages)
13 September 2005Full accounts made up to 31 December 2004 (12 pages)
13 September 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005Declaration of assistance for shares acquisition (12 pages)
12 August 2005Declaration of assistance for shares acquisition (12 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
10 August 2005Declaration of assistance for shares acquisition (12 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
4 August 2005Particulars of mortgage/charge (18 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
9 November 2004Return made up to 30/10/04; full list of members (7 pages)
6 October 2004Full accounts made up to 31 December 2003 (11 pages)
6 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 February 2004Return made up to 30/10/03; full list of members (7 pages)
18 February 2004Director resigned (1 page)
18 February 2004Return made up to 30/10/03; full list of members (7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (12 pages)
21 October 2003Full accounts made up to 31 December 2002 (12 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Declaration of assistance for shares acquisition (12 pages)
19 March 2003Auditor's resignation (1 page)
11 March 2003Memorandum and Articles of Association (5 pages)
11 March 2003Memorandum and Articles of Association (5 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Particulars of mortgage/charge (11 pages)
7 March 2003Particulars of mortgage/charge (11 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
7 March 2003Particulars of mortgage/charge (12 pages)
21 November 2002Return made up to 30/10/02; full list of members (7 pages)
21 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
26 July 2002Certificate of cancellation of share premium account (1 page)
26 July 2002Certificate of cancellation of share premium account (1 page)
26 July 2002Cancellation of share prem acct (2 pages)
26 July 2002Cancellation of share prem acct (2 pages)
6 July 2002Resolutions
  • RES13 ‐ Shr prem acct cancelled 28/06/02
(1 page)
6 July 2002Resolutions
  • RES13 ‐ Shr prem acct cancelled 28/06/02
(1 page)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
12 April 2002Statement of affairs (6 pages)
12 April 2002Ad 12/03/98--------- £ si 118@1 (2 pages)
12 April 2002Statement of affairs (6 pages)
12 April 2002Ad 12/03/98--------- £ si 118@1 (2 pages)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
14 November 2001Return made up to 30/10/01; full list of members (6 pages)
14 November 2001Return made up to 30/10/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
16 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 July 2000Auditor's resignation (1 page)
13 July 2000Auditor's resignation (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: ploughland road 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Registered office changed on 04/01/00 from: ploughland road 62 george street wakefield west yorkshire WF1 1DL (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000Secretary resigned;director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
9 December 1999Return made up to 30/10/99; no change of members (4 pages)
9 December 1999Return made up to 30/10/99; no change of members (4 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
17 November 1998Return made up to 30/10/98; full list of members (6 pages)
17 November 1998Return made up to 30/10/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (8 pages)
21 September 1998Full accounts made up to 31 December 1997 (8 pages)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 December 1997Director's particulars changed (1 page)
17 November 1997Return made up to 30/10/97; full list of members (8 pages)
17 November 1997Return made up to 30/10/97; full list of members (8 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
19 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1997Full accounts made up to 31 December 1996 (9 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Secretary resigned (1 page)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
6 November 1996Return made up to 30/10/96; no change of members (4 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
25 July 1996Full accounts made up to 31 December 1995 (9 pages)
25 July 1996Full accounts made up to 31 December 1995 (9 pages)
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
20 December 1995Registered office changed on 20/12/95 from: huddersfield road birstall batley west yorkshire WF17 9XA (1 page)
14 November 1995Return made up to 30/10/95; no change of members (4 pages)
14 November 1995Return made up to 30/10/95; no change of members (4 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 October 1995Full accounts made up to 31 December 1994 (10 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 November 1994Return made up to 14/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 November 1994Return made up to 14/11/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1994Ad 02/02/94--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 February 1994Ad 02/02/94--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 November 1993Incorporation (8 pages)
30 November 1993Incorporation (8 pages)