Company NameRoyds Community Association
Company StatusActive
Company Number02919781
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 1994(30 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie John Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2004(10 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address12a Cecil Avenue
Baildon
Shipley
West Yorkshire
BD17 5LH
Director NameMr John Lawrence Marriott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(15 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Highgate Mills Highgate Rd
Bradford
Yorkshire
BD13 2RR
Director NameMr Adrian Nicholas Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2009(15 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address16 Fern Hill Road
Shipley
West Yorkshire
BD18 4SL
Secretary NameMiss Clair Varney
StatusCurrent
Appointed01 April 2021(26 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressRoyds Enterprise Park
Future Fields Buttershaw
Bradford
West Yorkshire
BD6 3EW
Director NameMr Nicholas Stuart Nurden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address21 Holt Lane
Leeds
LS16 7NU
Director NameMs Clare Jane Dinsdale
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleHealthy Hearts Programme Manager, P/T Midwife
Country of ResidenceEngland
Correspondence Address8 Scarborough Road
Shipley
BD18 3DR
Secretary NameJeffrey Goodall
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 South View
Greengates
Bradford
West Yorkshire
BD10 0QX
Director NameMichael Andrew Ashley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1995)
RoleAdministrator Worker
Correspondence Address9 Blakeley House
Kelmore Grove
Bradford
West Yorkshire
BD6 2RF
Director NameAndrew Jack Barnett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1995)
RoleHeadteacher
Correspondence Address63 Haworth Road
Bradford
West Yorkshire
BD9 6LH
Director NameChristina Annette Belt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1998)
RoleHousewife
Correspondence Address28 Edge End Road
Buttershaw
Bradford
West Yorkshire
BD6 2BE
Director NameSteven Peter Crossley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 1998)
RoleUnemployed
Correspondence Address66 Fenwick Drive
Bradford
West Yorkshire
BD6 2SB
Director NameTracie Archer
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 1997)
RoleHousewife
Correspondence Address1 Scarness House
Fenwick Drive
Bradford
West Yorkshire
BD6 2SQ
Director NameAndrew Jack Barnett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1998)
RoleHeadteacher
Correspondence Address63 Haworth Road
Bradford
West Yorkshire
BD9 6LH
Secretary NameLyns Parkinson
NationalityBritish
StatusResigned
Appointed27 June 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address1 Cemetery Road
Batley
West Yorkshire
WF17 8PG
Director NameCarol Dickinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 2004)
RoleHousewife
Correspondence Address11 The Coppies
Delph Hill Wyke
Bradford
West Yorkshire
BD12 8EA
Director NameBrian Collier
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 2001)
RoleUnemployed
Correspondence Address1 Egremont Crescent
Bradford
West Yorkshire
BD6 2SJ
Director NameAngela Ball
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1999)
RoleManager
Correspondence Address42 Summer Hall Ing
Bradford
West Yorkshire
BD12 8DS
Director NameMark Coates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2001)
RoleDevelopment Manager
Correspondence Address62 Hawksworth Lane
Guiseley
Leeds
West Yorkshire
LS20 8HE
Director NameLeslie Howard Carter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(4 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 May 1999)
RoleMultidrop Driver
Correspondence Address47 Calderstone Avenue
Buttershaw
Bradford
West Yorkshire
BD6 2AT
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Director NameSusan Dewdney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 22 July 1999)
RoleSocial Worker
Correspondence AddressBeldene Bungalow Scarlet Heights
Queensbury
Bradford
West Yorkshire
BD13 1BD
Secretary NamePaul Graham Parker
NationalityBritish
StatusResigned
Appointed29 April 1999(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2003)
RoleJournalist
Correspondence Address8 Beechwood Grove
Wibsey
Bradford
West Yorkshire
BD6 3AE
Director NamePatricia Carter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2002)
RoleChildren Activist
Correspondence Address47 Calderstone Avenue
Bradford
West Yorkshire
BD6 2AT
Director NameMr Robert Faed Bell
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2000)
RoleRetired
Correspondence AddressThe Hollies
New Brighton
Bingley
West Yorkshire
BD16 1UT
Director NamePeter Friar Dean
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(6 years, 2 months after company formation)
Appointment Duration5 months (resigned 23 November 2000)
RoleUnemployrd
Correspondence Address21 Trenholme Avenue
Bradford
West Yorkshire
BD6 2NJ
Director NameTim Doyle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 24 January 2002)
RoleHousing Director
Correspondence Address33 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Director NameColin Bond
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(7 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 May 2016)
RoleFrench Polisher
Country of ResidenceEngland
Correspondence Address2 Methuen Oval
Wyke
Bradford
West Yorkshire
BD12 8RY
Secretary NameCharles David Evans
NationalityBritish
StatusResigned
Appointed23 January 2003(8 years, 9 months after company formation)
Appointment Duration1 week (resigned 30 January 2003)
RoleRetired
Correspondence Address42 New Park Road
Queensbury
Bradford
West Yorkshire
BD13 2HD
Secretary NameRichard Ndahura Von Hippel
NationalityBritish
StatusResigned
Appointed30 January 2003(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 February 2004)
RolePlater
Correspondence Address21 Reevy Crescent
Bradford
West Yorkshire
BD6 2BT
Secretary NameDavid Michael Green
NationalityBritish
StatusResigned
Appointed24 June 2004(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 2005)
RoleCompany Director
Correspondence Address128 Buttershaw Drive
Wibsey
Bradford
West Yorkshire
BD6 3SB
Secretary NameAnthony Paul Dylak
NationalityBritish
StatusResigned
Appointed30 June 2005(11 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 June 2020)
RoleChief Executive Officer
Correspondence AddressWest View Station Road
Oakworth
Keighley
West Yorkshire
BD22 0DU
Director NameMr Mohammed Arif Awan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(21 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyds Community Assocation Future Fields
Buttershaw
Bradford
West Yorkshire
BD6 3EW
Director NameMrs Helen Aldred
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park
Future Fields Buttershaw
Bradford
West Yorkshire
BD6 3EW
Director NameMr Ian Bishop
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(26 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 19 July 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoyds Enterprise Park
Future Fields Buttershaw
Bradford
West Yorkshire
BD6 3EW
Secretary NameMr Ian Bishop
StatusResigned
Appointed19 July 2020(26 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressRoyds Enterprise Park
Future Fields Buttershaw
Bradford
West Yorkshire
BD6 3EW

Contact

Websitewww.royds.org.uk

Location

Registered AddressRoyds Enterprise Park
Future Fields Buttershaw
Bradford
West Yorkshire
BD6 3EW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£549,266
Net Worth£3,296,141
Cash£117,085
Current Liabilities£122,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Charges

3 April 2012Delivered on: 20 April 2012
Persons entitled: National Westminster 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: Royds healthy living centre, 20 ridings way, buttershaw, bradford, being part of t/no.WYK657117: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
2 April 2012Delivered on: 19 April 2012
Persons entitled: National Westminster 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 on the east side of 78 fenwick drive bradford t/n WYK637958 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 2006Delivered on: 17 July 2006
Satisfied on: 23 February 2011
Persons entitled: National Westminster 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: 506 huddersfield road, wyke, bradford t/no. WYK336905. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2006Delivered on: 10 July 2006
Satisfied on: 23 February 2011
Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the maximum sum of £250,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the healthy living centre south west side of the crescent buttreshaw bradford t/n WYK657117.
Fully Satisfied
27 June 2006Delivered on: 10 July 2006
Satisfied on: 23 February 2011
Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but limited to the maximum sum of £90,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H sunnybank house 506 huddersfield road wyke bradford west yorkshire.
Fully Satisfied
17 June 2003Delivered on: 21 June 2003
Satisfied on: 23 February 2011
Persons entitled: Yorkshire Forward (Yorkshire and Humber Regional Development Agency)

Classification: Fixed legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south east side of mandale road buttershaw bradford t/n WYK713450 and all buildings trade and other fixtures fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 January 2024Termination of appointment of Nicholas Joel Shaper as a director on 11 January 2024 (1 page)
18 October 2023Accounts for a small company made up to 31 March 2023 (29 pages)
5 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
15 April 2023Memorandum and Articles of Association (33 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 January 2023Auditor's resignation (2 pages)
13 October 2022Appointment of Ms Clare Jane Dinsdale as a director on 21 September 2022 (2 pages)
12 October 2022Appointment of Mr Nicholas Stuart Nurden as a director on 21 September 2022 (2 pages)
25 July 2022Accounts for a small company made up to 31 March 2022 (39 pages)
16 June 2022Appointment of Nicholas Joel Shaper as a director on 16 March 2022 (2 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Rebecca Malin as a director on 31 December 2021 (1 page)
19 December 2021Accounts for a small company made up to 31 March 2021 (40 pages)
18 October 2021Termination of appointment of Laura Hobson as a director on 18 October 2021 (1 page)
17 June 2021Termination of appointment of Bernard Lewis as a director on 15 June 2021 (1 page)
17 June 2021Termination of appointment of Teresa Maria Mcdonald as a director on 15 June 2021 (1 page)
2 June 2021Termination of appointment of Helen Aldred as a director on 21 May 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
27 April 2021Appointment of Miss Clair Varney as a secretary on 1 April 2021 (2 pages)
27 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Ian Bishop as a secretary on 31 March 2021 (1 page)
22 February 2021Termination of appointment of Mohammed Arif Awan as a director on 21 February 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 March 2020 (43 pages)
20 July 2020Appointment of Mr Ian Bishop as a secretary on 19 July 2020 (2 pages)
20 July 2020Termination of appointment of Ian Bishop as a director on 19 July 2020 (1 page)
1 July 2020Termination of appointment of Anthony Paul Dylak as a secretary on 18 June 2020 (1 page)
1 July 2020Termination of appointment of Anthony Martyn Ward as a director on 21 March 2020 (1 page)
1 July 2020Appointment of Mr Ian Bishop as a director on 1 July 2020 (2 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Mark Wilkie as a director on 26 September 2019 (1 page)
20 November 2019Accounts for a small company made up to 31 March 2019 (44 pages)
11 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 January 2019Appointment of Mr Anthony Martyn Ward as a director on 13 December 2018 (2 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (44 pages)
8 October 2018Appointment of Miss Laura Hobson as a director on 27 September 2018 (2 pages)
18 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
1 May 2018Appointment of Mrs Rebecca Malin as a director (2 pages)
1 May 2018Appointment of Mrs Rebecca Malin as a director on 25 April 2018 (2 pages)
30 April 2018Termination of appointment of Andrew Paul Taylor as a director on 25 April 2018 (1 page)
25 April 2018Appointment of Mrs Helen Aldred as a director on 22 February 2018 (2 pages)
25 April 2018Termination of appointment of Sinead Margaret Lynch as a director on 22 February 2018 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (36 pages)
20 December 2017Full accounts made up to 31 March 2017 (36 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
4 April 2017Director's details changed for Mr Andrew Paul Taylor on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Andrew Paul Taylor on 4 April 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (38 pages)
3 January 2017Full accounts made up to 31 March 2016 (38 pages)
19 December 2016Termination of appointment of Guy Christopher Millichamp as a director on 15 December 2016 (1 page)
19 December 2016Termination of appointment of Guy Christopher Millichamp as a director on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Bernard Lewis as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Bernard Lewis as a director on 15 December 2016 (2 pages)
24 August 2016Termination of appointment of Colin Bond as a director on 31 May 2016 (1 page)
24 August 2016Termination of appointment of Colin Bond as a director on 31 May 2016 (1 page)
10 May 2016Annual return made up to 12 April 2016 no member list (13 pages)
10 May 2016Annual return made up to 12 April 2016 no member list (13 pages)
30 December 2015Full accounts made up to 31 March 2015 (32 pages)
30 December 2015Full accounts made up to 31 March 2015 (32 pages)
16 December 2015Appointment of Ms Sinead Lynch as a director on 3 December 2015 (2 pages)
16 December 2015Appointment of Ms Sinead Lynch as a director on 3 December 2015 (2 pages)
16 December 2015Appointment of Mr Andrew Paul Taylor as a director on 3 December 2015 (2 pages)
16 December 2015Appointment of Mr Andrew Paul Taylor as a director on 3 December 2015 (2 pages)
15 December 2015Appointment of Mr Mohammed Arif Awan as a director on 3 December 2015 (2 pages)
15 December 2015Appointment of Mr Mohammed Arif Awan as a director on 3 December 2015 (2 pages)
15 December 2015Appointment of Mr Mark Wilkie as a director on 3 December 2015 (2 pages)
15 December 2015Appointment of Mr Mark Wilkie as a director on 3 December 2015 (2 pages)
10 December 2015Termination of appointment of Eugien Jaruga as a director on 16 October 2014 (1 page)
10 December 2015Termination of appointment of Eugien Jaruga as a director on 16 October 2014 (1 page)
22 October 2015Termination of appointment of a director (1 page)
22 October 2015Termination of appointment of a director (1 page)
20 October 2015Termination of appointment of Gillian Margaret Thornton as a director on 25 June 2015 (1 page)
20 October 2015Termination of appointment of Michael Walls as a director on 25 June 2015 (1 page)
20 October 2015Termination of appointment of Gillian Margaret Thornton as a director on 25 June 2015 (1 page)
20 October 2015Termination of appointment of Michael Walls as a director on 25 June 2015 (1 page)
21 May 2015Annual return made up to 12 April 2015 no member list (11 pages)
21 May 2015Annual return made up to 12 April 2015 no member list (11 pages)
27 October 2014Full accounts made up to 31 March 2014 (30 pages)
27 October 2014Full accounts made up to 31 March 2014 (30 pages)
1 May 2014Annual return made up to 12 April 2014 no member list (11 pages)
1 May 2014Annual return made up to 12 April 2014 no member list (11 pages)
19 September 2013Secretary's details changed for Anthony Paul Dylak on 1 July 2011 (2 pages)
19 September 2013Annual return made up to 29 July 2013 no member list (11 pages)
19 September 2013Secretary's details changed for Anthony Paul Dylak on 1 July 2011 (2 pages)
19 September 2013Secretary's details changed for Anthony Paul Dylak on 1 July 2011 (2 pages)
19 September 2013Annual return made up to 29 July 2013 no member list (11 pages)
13 August 2013Full accounts made up to 31 March 2013 (28 pages)
13 August 2013Full accounts made up to 31 March 2013 (28 pages)
14 May 2013Annual return made up to 12 April 2013 no member list (11 pages)
14 May 2013Appointment of Councillor Gillian Margaret Thornton as a director (2 pages)
14 May 2013Annual return made up to 12 April 2013 no member list (11 pages)
14 May 2013Appointment of Councillor Gillian Margaret Thornton as a director (2 pages)
8 October 2012Full accounts made up to 31 March 2012 (27 pages)
8 October 2012Full accounts made up to 31 March 2012 (27 pages)
9 May 2012Annual return made up to 12 April 2012 no member list (10 pages)
9 May 2012Annual return made up to 12 April 2012 no member list (10 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 February 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
7 February 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
15 April 2011Annual return made up to 12 April 2011 no member list (10 pages)
15 April 2011Termination of appointment of Peter Eccles as a director (1 page)
15 April 2011Termination of appointment of Peter Eccles as a director (1 page)
15 April 2011Annual return made up to 12 April 2011 no member list (10 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
19 April 2010Annual return made up to 12 April 2010 no member list (7 pages)
19 April 2010Director's details changed for Peter Eccles on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Cllr Michael Walls on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 no member list (7 pages)
19 April 2010Director's details changed for Cllr Michael Walls on 12 April 2010 (2 pages)
19 April 2010Termination of appointment of John Scholfield as a director (1 page)
19 April 2010Director's details changed for Colin Bond on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Eugien Jaruga on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Guy Christopher Millichamp on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Eugien Jaruga on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Colin Bond on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Teresa Maria Mcdonald on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Guy Christopher Millichamp on 12 April 2010 (2 pages)
19 April 2010Termination of appointment of John Scholfield as a director (1 page)
19 April 2010Director's details changed for Teresa Maria Mcdonald on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Peter Eccles on 12 April 2010 (2 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
15 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
29 December 2009Appointment of Adrian Nicholas Curtis as a director (2 pages)
29 December 2009Appointment of Adrian Nicholas Curtis as a director (2 pages)
8 December 2009Appointment of Cllr Michael Walls as a director (2 pages)
8 December 2009Appointment of Cllr Michael Walls as a director (2 pages)
7 December 2009Appointment of John Lawrence Marriott as a director (2 pages)
7 December 2009Appointment of John Lawrence Marriott as a director (2 pages)
6 May 2009Appointment terminated director keith thomson (1 page)
6 May 2009Annual return made up to 12/04/09 (4 pages)
6 May 2009Annual return made up to 12/04/09 (4 pages)
6 May 2009Appointment terminated director keith thomson (1 page)
19 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
19 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(42 pages)
5 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(42 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2008Memorandum and Articles of Association (35 pages)
12 November 2008Memorandum and Articles of Association (35 pages)
2 May 2008Appointment terminated director valerie slater (1 page)
2 May 2008Appointment terminated director michael walls (1 page)
2 May 2008Annual return made up to 12/04/08 (4 pages)
2 May 2008Appointment terminated director valerie slater (1 page)
2 May 2008Appointment terminated director michael walls (1 page)
2 May 2008Annual return made up to 12/04/08 (4 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
7 June 2007Annual return made up to 12/04/07 (3 pages)
7 June 2007Annual return made up to 12/04/07 (3 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
17 July 2006Particulars of mortgage/charge (3 pages)
17 July 2006Particulars of mortgage/charge (3 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
10 July 2006Particulars of mortgage/charge (7 pages)
30 May 2006Annual return made up to 12/04/06 (8 pages)
30 May 2006Annual return made up to 12/04/06 (8 pages)
2 February 2006Registered office changed on 02/02/06 from: sunnybank house 506 huddersfield road wyke bradford west yorkshire BD12 8AD (1 page)
2 February 2006Registered office changed on 02/02/06 from: sunnybank house 506 huddersfield road wyke bradford west yorkshire BD12 8AD (1 page)
26 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
26 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
19 April 2005Annual return made up to 12/04/05 (8 pages)
19 April 2005Annual return made up to 12/04/05 (8 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
23 December 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
20 April 2004Annual return made up to 12/04/04 (10 pages)
20 April 2004Annual return made up to 12/04/04 (10 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
4 February 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (28 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
21 June 2003Particulars of mortgage/charge (4 pages)
21 June 2003Particulars of mortgage/charge (4 pages)
6 May 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(11 pages)
6 May 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(11 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
2 June 2002Full accounts made up to 31 March 2001 (25 pages)
2 June 2002Full accounts made up to 31 March 2001 (25 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (1 page)
10 April 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director resigned
(9 pages)
10 April 2002New director appointed (1 page)
10 April 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
9 May 2001Annual return made up to 12/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 May 2001Annual return made up to 12/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
22 February 2001Memorandum and Articles of Association (55 pages)
22 February 2001Memorandum and Articles of Association (55 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (22 pages)
5 February 2001Full accounts made up to 31 March 2000 (22 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(54 pages)
30 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(54 pages)
13 April 2000Annual return made up to 12/04/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2000Annual return made up to 12/04/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
15 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/00
(1 page)
15 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/00
(1 page)
31 January 2000Full group accounts made up to 31 March 1999 (22 pages)
31 January 2000Full group accounts made up to 31 March 1999 (22 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
5 October 1999Memorandum and Articles of Association (55 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1999Memorandum and Articles of Association (55 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned;director resigned (1 page)
24 May 1999Annual return made up to 12/04/99 (10 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999Annual return made up to 12/04/99 (10 pages)
24 May 1999Secretary resigned;director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
3 February 1999Full group accounts made up to 31 March 1998 (21 pages)
3 February 1999Full group accounts made up to 31 March 1998 (21 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
18 November 1998Memorandum and Articles of Association (95 pages)
18 November 1998Memorandum and Articles of Association (95 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
29 April 1998Annual return made up to 12/04/98 (10 pages)
29 April 1998Annual return made up to 12/04/98 (10 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: 506 huddersfield road wyke bradford west yorkshire BD12 8AD (1 page)
3 September 1997Registered office changed on 03/09/97 from: 506 huddersfield road wyke bradford west yorkshire BD12 8AD (1 page)
3 September 1997New director appointed (2 pages)
23 July 1997Registered office changed on 23/07/97 from: 86 halifax road odsal bradford BD6 1JJ (1 page)
23 July 1997Registered office changed on 23/07/97 from: 86 halifax road odsal bradford BD6 1JJ (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
6 February 1997Director's particulars changed (1 page)
6 February 1997Director's particulars changed (1 page)
30 January 1997Full group accounts made up to 31 March 1996 (18 pages)
30 January 1997Full group accounts made up to 31 March 1996 (18 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (1 page)
12 September 1996New director appointed (1 page)
12 September 1996Director resigned (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (2 pages)
12 September 1996New director appointed (1 page)
12 September 1996Director resigned (2 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (1 page)
12 September 1996Director resigned (2 pages)
27 June 1996Director's particulars changed (1 page)
27 June 1996Director's particulars changed (1 page)
24 April 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 April 1996Annual return made up to 12/04/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 1996Registered office changed on 15/02/96 from: 96 fenwick drive woodside bradford BD6 2RZ (1 page)
15 February 1996Registered office changed on 15/02/96 from: 96 fenwick drive woodside bradford BD6 2RZ (1 page)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
9 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
9 August 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Annual return made up to 12/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Annual return made up to 12/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 2 strensall green buttershaw bradford BD6 2AP (1 page)
15 March 1995Registered office changed on 15/03/95 from: 2 strensall green buttershaw bradford BD6 2AP (1 page)
12 April 1994Incorporation (67 pages)
12 April 1994Incorporation (67 pages)