Company NamePortakabin (Refurbished) Limited
DirectorsJonathan Mark Collins and Daniel Frederick Ibbetson
Company StatusActive
Company Number02912200
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Previous NameForemans Relocatable Building Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(19 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Daniel Frederick Ibbetson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Secretary NamePeter Colin Brown
NationalityBritish
StatusResigned
Appointed25 March 1994(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address61 Stephenson Street
Kingston Upon Hull
HU9 3BP
Director NameMr Michael Ashley Ward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kirk Rise
Kirkella
Hull
North Humberside
HU10 7NG
Secretary NamePaula Bottomley
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NamePeter Colin Brown
NationalityBritish
StatusResigned
Appointed04 October 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address19 Barleigh Road
Hull
Humberside
HU9 4TH
Director NameMr Patrick Michael Shepherd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYo24
Director NameDavid Ian Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameStephen Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr David Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge
Main Street Upper Poppleton
York
North Yorkshire
YO26 6DL
Director NameMr Kevin Michael Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Colin Leslie Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2008(14 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Michael Roger Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(17 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Derek Paul Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(18 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Graeme Peter Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Contact

Websitewww.foremansbuildings.co.uk/
Telephone01957 657564
Telephone regionMid Yell, Shetland Islands

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Portakabin LTD
99.80%
Cumulative Redeemable Preference
1000 at £1Portakabin LTD
0.20%
Ordinary

Financials

Year2014
Turnover£14,135,000
Net Worth£2,850,000
Cash£4,311,000
Current Liabilities£8,241,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

11 February 1998Delivered on: 12 February 1998
Satisfied on: 8 June 2000
Persons entitled: Forward Trust Limited and the Other 63 Companies Acting as Principal or as Agent of Any Othercompany or Companies Specified in the Schedule and Whether Such Agency is Disclosed or Undisclosed and Includes Any of the Same

Classification: Master agreement and charge
Secured details: Each and every sum now due or that may at any time become due from the company to forward trust limited and the other 63 companies acting as principal or as agent of any other company or companies specified in the schedule and whether such agency is disclosed or undisclosed and includes any of the same under or by virtue of any lease purchase, hire purchase conditional sale or bailment agreement (as defined in the charge) or under the charge.
Particulars: Any agreement made whether before on or after the date of the charge between the customer and any person to whom the customer lets or agrees to let the goods on hire whereby the customer lets or agrees to let the goods forming the subject matter of any lease purchase, hire purchase, conditional sale or bailment agreement to the sub lessee and the rights and choses in action both present and future created thereby and all agreements (if any) collateral to any such agreement between the customer and the sub lessee and relating to the maintenance of such goods the benefit of all securities and guarantees (if any) for the same.
Fully Satisfied
7 October 1996Delivered on: 15 October 1996
Satisfied on: 17 May 2000
Persons entitled: Technical & General Guarantee Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and all the entitlements to interest the rights to repayment and other rights ands benefits accruing to or arising in connection with the deposit.
Fully Satisfied
3 October 1994Delivered on: 7 October 1994
Satisfied on: 31 January 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (21 pages)
13 January 2023Termination of appointment of Martin Ian Goforth as a secretary on 9 January 2023 (1 page)
13 January 2023Appointment of Mr Simon Thomson as a secretary on 9 January 2023 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (21 pages)
23 August 2022Director's details changed for Mr Jonathan Mark Collins on 22 August 2022 (2 pages)
9 February 2022Particulars of variation of rights attached to shares (2 pages)
11 January 2022Memorandum and Articles of Association (23 pages)
11 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 January 2022Change of share class name or designation (2 pages)
4 January 2022Termination of appointment of Derek Paul Carter as a director on 31 December 2021 (1 page)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 December 2021Appointment of Mr Daniel Frederick Ibbetson as a director on 29 November 2021 (2 pages)
6 October 2021Change of details for Portakabin Limited as a person with significant control on 27 January 2017 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (22 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 September 2020Full accounts made up to 31 December 2019 (21 pages)
18 August 2020Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (22 pages)
22 February 2019Termination of appointment of Graeme Peter Robinson as a director on 22 February 2019 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (22 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 November 2017Appointment of Mr Graeme Peter Robinson as a director on 10 November 2017 (2 pages)
14 November 2017Appointment of Mr Graeme Peter Robinson as a director on 10 November 2017 (2 pages)
30 October 2017Termination of appointment of Michael Roger Williams as a director on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Michael Roger Williams as a director on 27 October 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
7 June 2017Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
8 December 2016Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 8 December 2016 (1 page)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
(3 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (14 pages)
12 August 2016Full accounts made up to 31 December 2015 (14 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 501,000
(5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 501,000
(5 pages)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 December 2014Full accounts made up to 30 June 2014 (14 pages)
17 December 2014Full accounts made up to 30 June 2014 (14 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 501,000
(5 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 501,000
(5 pages)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
12 March 2014Termination of appointment of David Thompson as a director (1 page)
12 March 2014Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages)
12 March 2014Termination of appointment of David Thompson as a director (1 page)
10 January 2014Full accounts made up to 30 June 2013 (12 pages)
10 January 2014Full accounts made up to 30 June 2013 (12 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 501,000
(6 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 501,000
(6 pages)
16 October 2013Termination of appointment of Colin Brown as a director (1 page)
16 October 2013Appointment of Mr Jonathan Mark Collins as a director (2 pages)
16 October 2013Appointment of Mr Jonathan Mark Collins as a director (2 pages)
16 October 2013Termination of appointment of Colin Brown as a director (1 page)
16 January 2013Appointment of Mr Derek Paul Carter as a director (2 pages)
16 January 2013Termination of appointment of Stephen Price as a director (1 page)
16 January 2013Termination of appointment of Stephen Price as a director (1 page)
16 January 2013Appointment of Mr Derek Paul Carter as a director (2 pages)
11 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
11 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
15 November 2012Full accounts made up to 30 June 2012 (12 pages)
15 November 2012Full accounts made up to 30 June 2012 (12 pages)
15 March 2012Appointment of Mr Michael Roger Williams as a director (2 pages)
15 March 2012Termination of appointment of Kevin Jones as a director (1 page)
15 March 2012Termination of appointment of Kevin Jones as a director (1 page)
15 March 2012Appointment of Mr Michael Roger Williams as a director (2 pages)
16 December 2011Full accounts made up to 30 June 2011 (11 pages)
16 December 2011Full accounts made up to 30 June 2011 (11 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
10 December 2010Full accounts made up to 30 June 2010 (11 pages)
10 December 2010Full accounts made up to 30 June 2010 (11 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
27 January 2010Full accounts made up to 30 June 2009 (11 pages)
27 January 2010Full accounts made up to 30 June 2009 (11 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
16 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
16 October 2009Director's details changed for Kevin Michael Jones on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin Michael Jones on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Kevin Michael Jones on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David Ian Thompson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
21 December 2008Full accounts made up to 30 June 2008 (11 pages)
21 December 2008Full accounts made up to 30 June 2008 (11 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
17 September 2008Director appointed mr colin leslie brown (1 page)
17 September 2008Director appointed mr colin leslie brown (1 page)
14 February 2008Resolutions
  • RES13 ‐ Facility agreement 07/02/08
(2 pages)
14 February 2008Resolutions
  • RES13 ‐ Facility agreement 07/02/08
(2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Full accounts made up to 30 June 2007 (11 pages)
13 December 2007Full accounts made up to 30 June 2007 (11 pages)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
21 December 2006Full accounts made up to 30 June 2006 (13 pages)
21 December 2006Full accounts made up to 30 June 2006 (13 pages)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
7 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
10 November 2005Full accounts made up to 30 June 2005 (11 pages)
10 November 2005Full accounts made up to 30 June 2005 (11 pages)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
10 December 2004Return made up to 30/11/04; full list of members (8 pages)
10 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 December 2004Full accounts made up to 30 June 2004 (10 pages)
6 December 2004Full accounts made up to 30 June 2004 (10 pages)
31 December 2003Full accounts made up to 30 June 2003 (10 pages)
31 December 2003Full accounts made up to 30 June 2003 (10 pages)
11 December 2003Return made up to 30/11/03; full list of members (8 pages)
11 December 2003Return made up to 30/11/03; full list of members (8 pages)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
24 April 2003Full accounts made up to 30 June 2002 (10 pages)
24 April 2003Full accounts made up to 30 June 2002 (10 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
9 December 2002Return made up to 30/11/02; full list of members (8 pages)
23 April 2002Full accounts made up to 30 June 2001 (10 pages)
23 April 2002Full accounts made up to 30 June 2001 (10 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
21 December 2001Return made up to 30/11/01; full list of members (7 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
30 April 2001Nc inc already adjusted 30/06/00 (2 pages)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Nc inc already adjusted 30/06/00 (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (17 pages)
27 April 2001Full accounts made up to 30 June 2000 (17 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Nc inc already adjusted 30/06/00 (2 pages)
19 April 2001Return made up to 24/03/01; full list of members (7 pages)
19 April 2001Ad 30/06/00--------- £ si 500000@1 (2 pages)
19 April 2001Nc inc already adjusted 30/06/00 (2 pages)
19 April 2001Return made up to 24/03/01; full list of members (7 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Ad 30/06/00--------- £ si 500000@1 (2 pages)
19 April 2001Ad 30/06/00--------- £ si 500000@1 (2 pages)
19 April 2001Ad 30/06/00--------- £ si 500000@1 (2 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Secretary's particulars changed (1 page)
11 August 2000Full accounts made up to 30 September 1999 (18 pages)
11 August 2000Full accounts made up to 30 September 1999 (18 pages)
12 June 2000Registered office changed on 12/06/00 from: rasher house catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: rasher house catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page)
12 June 2000New director appointed (2 pages)
8 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Return made up to 24/03/00; full list of members (6 pages)
3 May 2000Return made up to 24/03/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 June 1999Return made up to 24/03/99; no change of members (4 pages)
22 June 1999Return made up to 24/03/99; no change of members (4 pages)
20 March 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Particulars of mortgage/charge (5 pages)
12 February 1998Particulars of mortgage/charge (5 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
11 December 1997Accounts for a small company made up to 30 September 1997 (8 pages)
24 April 1997Return made up to 24/03/97; no change of members (4 pages)
24 April 1997Return made up to 24/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
23 April 1996Return made up to 24/03/96; no change of members (4 pages)
23 April 1996Return made up to 24/03/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
7 November 1995Secretary resigned (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (6 pages)
28 July 1995Full accounts made up to 30 September 1994 (6 pages)
24 May 1995Return made up to 24/03/95; full list of members (6 pages)
24 May 1995Return made up to 24/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 December 1994Accounting reference date notified as 30/09 (1 page)
2 December 1994Registered office changed on 02/12/94 from: 9/ scale lane hull HU1 1PH (1 page)
8 November 1994Ad 12/10/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1994Particulars of mortgage/charge (3 pages)
30 March 1994Director resigned;new director appointed (5 pages)
24 March 1994Certificate of incorporation (1 page)
24 March 1994Certificate of incorporation (1 page)
24 March 1994Incorporation (13 pages)