Company NameStraight Limited
DirectorsAlan Walsh and Patrick James Browne
Company StatusActive
Company Number02923140
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alan Walsh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2014(20 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
D02 Ny63
Dublin 2
Ireland
Secretary NameMr Patrick James Browne
StatusCurrent
Appointed11 December 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin
Dublin 2
Ireland
Director NameMr Patrick James Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressD02 Ny63
Huguenot House 35-38 St. Stephen's Green
Dublin 2
Ireland
Director NameMr Jonathan Michael Straight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(3 days after company formation)
Appointment Duration20 years, 3 months (resigned 11 August 2014)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Secretary NameMr Elliot Gay
NationalityBritish
StatusResigned
Appointed29 April 1994(3 days after company formation)
Appointment Duration1 month (resigned 02 June 1994)
RoleCompany Director
Correspondence AddressFlat 2, 5 Park Avenue
Leeds
West Yorkshire
LS8 2JJ
Secretary NameMonica Gay
NationalityBritish
StatusResigned
Appointed02 June 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address4 Belvedere Court
Alwoodley
Leeds
LS17 8NF
Secretary NameThomas Edwin Musgrove
NationalityBritish
StatusResigned
Appointed16 May 2000(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address90 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NameThomas Edwin Musgrove
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 2007)
RoleOperations Director
Correspondence Address16 Methley Terrace
Leeds
LS7 3NL
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(9 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(9 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Secretary NameMr Colin Glass
NationalityBritish
StatusResigned
Appointed17 October 2003(9 years, 5 months after company formation)
Appointment Duration6 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 The Fairway
Leeds
West Yorkshire
LS17 7PD
Director NameMr James David Mellor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Secretary NameMr James David Mellor
NationalityBritish
StatusResigned
Appointed20 April 2004(9 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr Mark Jeremy Halford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(12 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr Paul Raymond Murdoch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressImage Business Park Acornfield Road
Kirkby
Liverpool
L33 7UF
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2014(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 May 2020)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressIpl Plastics Limited Huguenot House
35-38 St. Stephen's Green
Dublin 2
Ireland
Secretary NameSusan Holburn
NationalityBritish
StatusResigned
Appointed11 August 2014(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 January 2019)
RoleCompany Director
Correspondence Address151 Thomas Street
Dublin 8
Ireland
Director NameMr David Andrew Lusher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressImage Business Park Acornfield Road
Knowsley Industrial Park
Liverpool
L33 7UF
Secretary NameMr Christian Marcoux
StatusResigned
Appointed14 January 2019(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address58 Lazard
Mont-Royal
Quebec H3r 1n4
Canada
Director NameMr Patrick James Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2020(26 years after company formation)
Appointment Duration7 months (resigned 11 December 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin 2
Ireland
Director NameMs Kerry McConnell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2020(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2022)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin
Dublin 2
Ireland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitestraight.co.uk
Email address[email protected]
Telephone0113 2452244
Telephone regionLeeds

Location

Registered AddressStraight Limited
Somerden Road
Hull
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

13.6m at £0.01One51 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£17,616,000
Gross Profit£2,512,000
Net Worth-£5,188,000
Cash£154,000
Current Liabilities£6,266,000

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

17 April 2018Delivered on: 23 April 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Trade mark registration number: UK00002563519.
Outstanding
16 September 2014Delivered on: 30 September 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Particulars: Trade mark numbers UK00002164255, UK00002396939, UK00002412065, please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
15 October 2020Delivered on: 21 October 2020
Persons entitled: Ankura Trust Company, Llc

Classification: A registered charge
Outstanding
15 October 2020Delivered on: 19 October 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 12 June 2013
Satisfied on: 2 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 3 June 2013
Satisfied on: 2 April 2015
Persons entitled: Pnc Business Credit a Trade Style of Pnc Financial Services LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 June 2012Delivered on: 16 June 2012
Satisfied on: 20 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 August 2010Delivered on: 17 August 2010
Satisfied on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to 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 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 of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
4 November 2009Delivered on: 5 November 2009
Satisfied on: 20 June 2013
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 companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
23 September 2009Delivered on: 24 September 2009
Satisfied on: 20 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 February 2008Delivered on: 4 March 2008
Satisfied on: 3 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 November 2023Full accounts made up to 31 December 2022 (26 pages)
10 July 2023Change of details for One51 Es Plastics (Uk) Limited as a person with significant control on 31 May 2023 (2 pages)
31 May 2023Director's details changed for Mr Patrick James Browne on 22 May 2023 (2 pages)
9 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
17 April 2023Full accounts made up to 31 December 2021 (26 pages)
11 April 2023Director's details changed for Mr Alan Walsh on 27 June 2016 (2 pages)
11 April 2023Appointment of Mr Patrick James Browne as a director on 15 September 2022 (2 pages)
11 April 2023Registered office address changed from Straight Ltd Somerden Road Hull HU9 5PE England to Straight Limited Somerden Road Hull HU9 5PE on 11 April 2023 (1 page)
22 September 2022Termination of appointment of Kerry Mcconnell as a director on 14 September 2022 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
4 February 2022Full accounts made up to 31 December 2020 (26 pages)
8 July 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
17 April 2021Full accounts made up to 31 December 2019 (26 pages)
18 December 2020Termination of appointment of Christian Marcoux as a secretary on 11 December 2020 (1 page)
18 December 2020Appointment of Mr Patrick James Browne as a secretary on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Patrick James Browne as a director on 11 December 2020 (1 page)
18 December 2020Appointment of Ms Kerry Mcconnell as a director on 11 December 2020 (2 pages)
6 November 2020Notification of One51 Es Plastics (Uk) Limited as a person with significant control on 12 October 2020 (2 pages)
5 November 2020Withdrawal of a person with significant control statement on 5 November 2020 (2 pages)
26 October 2020Satisfaction of charge 029231400009 in full (1 page)
21 October 2020Registration of charge 029231400011, created on 15 October 2020 (48 pages)
19 October 2020Registration of charge 029231400010, created on 15 October 2020 (64 pages)
20 May 2020Appointment of Mr Patrick James Browne as a director on 13 May 2020 (2 pages)
20 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
20 May 2020Termination of appointment of Patrick Dalton as a director on 13 May 2020 (1 page)
18 February 2020Resolutions
  • RES13 ‐ Authorised shares capital increased to 264,436,757 ordinary shares of £0.01 each 16/09/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2020Statement of capital following an allotment of shares on 16 September 2019
  • GBP 2,644,367.57
(3 pages)
8 November 2019Full accounts made up to 31 December 2018 (26 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 January 2019Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 (2 pages)
30 January 2019Termination of appointment of Susan Holburn as a secretary on 14 January 2019 (1 page)
29 October 2018Full accounts made up to 31 December 2017 (27 pages)
25 October 2018Director's details changed for Mr Patrick Dalton on 11 August 2014 (2 pages)
5 October 2018Director's details changed for Mr Patrick Dalton on 20 September 2018 (2 pages)
3 May 2018Memorandum and Articles of Association (10 pages)
3 May 2018Resolutions
  • RES13 ‐ Entry into documents 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 April 2018Satisfaction of charge 029231400008 in full (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
23 April 2018Registration of charge 029231400009, created on 17 April 2018 (60 pages)
7 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Cessation of One51 Holdings Limited as a person with significant control on 6 April 2016 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 136,472.57
(7 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 136,472.57
(7 pages)
13 January 2016Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page)
13 January 2016Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN to Straight Ltd Somerden Road Hull HU9 5PE on 13 January 2016 (1 page)
7 January 2016Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages)
7 January 2016Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015 (1 page)
7 January 2016Appointment of Mr David Andrew Lusher as a director on 31 December 2015 (2 pages)
5 January 2016Full accounts made up to 31 December 2014 (26 pages)
5 January 2016Full accounts made up to 31 December 2014 (26 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 136,472.57
(7 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 136,472.57
(7 pages)
2 April 2015Satisfaction of charge 029231400007 in full (1 page)
2 April 2015Satisfaction of charge 029231400006 in full (1 page)
2 April 2015Satisfaction of charge 029231400007 in full (1 page)
2 April 2015Satisfaction of charge 029231400006 in full (1 page)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
15 October 2014Scheme of arrangement (9 pages)
15 October 2014Scheme of arrangement (9 pages)
10 October 2014Termination of appointment of Mark Jeremy Halford as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Mark Jeremy Halford as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of James David Mellor as a director on 29 September 2014 (1 page)
10 October 2014Termination of appointment of Mark Jeremy Halford as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of James David Mellor as a director on 29 September 2014 (1 page)
30 September 2014Registration of charge 029231400008, created on 16 September 2014 (28 pages)
30 September 2014Registration of charge 029231400008, created on 16 September 2014 (28 pages)
6 September 2014Appointment of Patrick Dalton as a director on 11 August 2014 (3 pages)
6 September 2014Termination of appointment of James Henry Newman as a director on 11 August 2014 (2 pages)
6 September 2014Termination of appointment of Colin Glass as a director on 11 August 2014 (2 pages)
6 September 2014Termination of appointment of James David Mellor as a secretary on 11 August 2014 (2 pages)
6 September 2014Appointment of Patrick Dalton as a director on 11 August 2014 (3 pages)
6 September 2014Termination of appointment of Jonathan Michael Straight as a director on 11 August 2014 (2 pages)
6 September 2014Appointment of Alan Walsh as a director on 11 August 2014 (3 pages)
6 September 2014Termination of appointment of Jonathan Michael Straight as a director on 11 August 2014 (2 pages)
6 September 2014Termination of appointment of Colin Glass as a director on 11 August 2014 (2 pages)
6 September 2014Termination of appointment of James David Mellor as a secretary on 11 August 2014 (2 pages)
6 September 2014Termination of appointment of James Henry Newman as a director on 11 August 2014 (2 pages)
6 September 2014Appointment of Susan Holburn as a secretary on 11 August 2014 (3 pages)
6 September 2014Appointment of Susan Holburn as a secretary on 11 August 2014 (3 pages)
6 September 2014Appointment of Mr Paul Raymond Murdoch as a director on 11 August 2014 (3 pages)
6 September 2014Appointment of Alan Walsh as a director on 11 August 2014 (3 pages)
6 September 2014Appointment of Mr Paul Raymond Murdoch as a director on 11 August 2014 (3 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 August 2014Statement of company's objects (2 pages)
22 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 118,992.95
(4 pages)
22 August 2014Statement of company's objects (2 pages)
22 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 118,992.95
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 118,992.95
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 118,992.95
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 136,472.57
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 136,472.57
(4 pages)
11 August 2014Re-registration from a public company to a private company following a court order
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(88 pages)
11 August 2014Statement of capital on 11 August 2014
  • GBP 0.01
(4 pages)
11 August 2014Re-registration from a public company to a private company following a court order
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles
(88 pages)
11 August 2014Statement of capital on 11 August 2014
  • GBP 0.01
(4 pages)
11 August 2014Re-registration from a public company to a private company following a court order
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles
(88 pages)
8 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 118,992.95
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 28 July 2014
  • GBP 118,992.95
(4 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
8 July 2014Group of companies' accounts made up to 31 December 2013 (69 pages)
23 June 2014Resolutions
  • RES13 ‐ Scheme of arrangement 09/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
23 June 2014Resolutions
  • RES13 ‐ Scheme of arrangement 09/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 09/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 May 2014Annual return made up to 26 April 2014 no member list
Statement of capital on 2014-05-15
  • GBP 118,992.94
(8 pages)
15 May 2014Annual return made up to 26 April 2014 no member list
Statement of capital on 2014-05-15
  • GBP 118,992.94
(8 pages)
8 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
20 June 2013Satisfaction of charge 5 in full (4 pages)
20 June 2013Satisfaction of charge 5 in full (4 pages)
20 June 2013Satisfaction of charge 3 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
20 June 2013Satisfaction of charge 2 in full (4 pages)
20 June 2013Satisfaction of charge 4 in full (4 pages)
20 June 2013Satisfaction of charge 4 in full (4 pages)
20 June 2013Satisfaction of charge 3 in full (4 pages)
12 June 2013Registration of charge 029231400007 (19 pages)
12 June 2013Registration of charge 029231400007 (19 pages)
3 June 2013Registration of charge 029231400006 (108 pages)
3 June 2013Registration of charge 029231400006 (108 pages)
23 May 2013Annual return made up to 26 April 2013 no member list (8 pages)
23 May 2013Annual return made up to 26 April 2013 no member list (8 pages)
25 July 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
25 July 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 May 2012Annual return made up to 26 April 2012 no member list (8 pages)
23 May 2012Annual return made up to 26 April 2012 no member list (8 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (66 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (66 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors authorised to amend the rules of the straight PLC enterprise/market purchaese of ordinary shares of 118992 representing 10% 27/05/2011
(4 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors authorised to amend the rules of the straight PLC enterprise/market purchaese of ordinary shares of 118992 representing 10% 27/05/2011
(4 pages)
1 June 2011Annual return made up to 26 April 2011 with bulk list of shareholders (18 pages)
1 June 2011Annual return made up to 26 April 2011 with bulk list of shareholders (18 pages)
4 February 2011Statement of capital following an allotment of shares on 15 July 2010
  • GBP 118,992.94
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 15 July 2010
  • GBP 118,992.94
(4 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2010Memorandum and Articles of Association (154 pages)
30 June 2010Memorandum and Articles of Association (154 pages)
30 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
27 May 2010Annual return made up to 26 April 2010 with bulk list of shareholders (18 pages)
27 May 2010Annual return made up to 26 April 2010 with bulk list of shareholders (18 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2009Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Jeremy Halford on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Jeremy Halford on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James David Mellor on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for James David Mellor on 7 October 2009 (1 page)
7 October 2009Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for James David Mellor on 7 October 2009 (1 page)
7 October 2009Director's details changed for Jonathan Michael Straight on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James David Mellor on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Colin Glass on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mark Jeremy Halford on 7 October 2009 (2 pages)
7 October 2009Secretary's details changed for James David Mellor on 7 October 2009 (1 page)
7 October 2009Director's details changed for Mr Colin Glass on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Colin Glass on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James David Mellor on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Henry Newman on 7 October 2009 (2 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2009Auditor's resignation (1 page)
25 June 2009Auditor's resignation (1 page)
16 June 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
16 June 2009Group of companies' accounts made up to 31 December 2008 (51 pages)
6 June 2009Return made up to 26/04/09; bulk list available separately (12 pages)
6 June 2009Return made up to 26/04/09; bulk list available separately (12 pages)
5 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 June 2009Memorandum and Articles of Association (77 pages)
5 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2009Memorandum and Articles of Association (77 pages)
5 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
6 November 2008Director's change of particulars / jonathan straight / 31/10/2008 (1 page)
6 November 2008Director's change of particulars / jonathan straight / 31/10/2008 (1 page)
30 June 2008Appointment terminated director roger green (1 page)
30 June 2008Appointment terminated director roger green (1 page)
30 May 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
30 May 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
29 May 2008Return made up to 26/04/08; bulk list available separately (10 pages)
29 May 2008Return made up to 26/04/08; bulk list available separately (10 pages)
29 May 2008Resolutions
  • RES13 ‐ Company business 22/05/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 May 2008Resolutions
  • RES13 ‐ Company business 22/05/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 March 2008Registered office changed on 12/03/2008 from 31 eastgate leeds west yorkshire LS2 7LY (1 page)
12 March 2008Registered office changed on 12/03/2008 from 31 eastgate leeds west yorkshire LS2 7LY (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 August 2007Ad 11/07/07-11/07/07 £ si [email protected]=29 £ ic 114962/114991 (2 pages)
15 August 2007Ad 11/07/07-11/07/07 £ si [email protected]=29 £ ic 114962/114991 (2 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
19 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
13 July 2007Ad 29/05/07--------- £ si [email protected]=107 £ ic 114855/114962 (2 pages)
13 July 2007Ad 29/05/07--------- £ si [email protected]=107 £ ic 114855/114962 (2 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 May 2007Return made up to 26/04/07; bulk list available separately (10 pages)
15 May 2007Return made up to 26/04/07; bulk list available separately (10 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
7 December 2006Ad 09/11/06--------- £ si [email protected]=1587 £ ic 113268/114855 (5 pages)
7 December 2006Ad 09/11/06--------- £ si [email protected]=1587 £ ic 113268/114855 (5 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 June 2006Memorandum and Articles of Association (74 pages)
22 June 2006Memorandum and Articles of Association (74 pages)
13 June 2006Return made up to 26/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2006Return made up to 26/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2005Return made up to 26/04/05; bulk list available separately; amend (10 pages)
1 November 2005Return made up to 26/04/05; bulk list available separately; amend (10 pages)
22 July 2005Full accounts made up to 31 December 2004 (33 pages)
22 July 2005Full accounts made up to 31 December 2004 (33 pages)
3 June 2005Return made up to 26/04/05; full list of members (27 pages)
3 June 2005Return made up to 26/04/05; full list of members (27 pages)
8 February 2005Ad 18/01/05--------- £ si [email protected]=44230 £ ic 69037/113267 (6 pages)
8 February 2005Ad 18/01/05--------- £ si [email protected]=44230 £ ic 69037/113267 (6 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 July 2004Full accounts made up to 31 December 2003 (29 pages)
12 July 2004Full accounts made up to 31 December 2003 (29 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(40 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(40 pages)
24 May 2004Secretary resigned (1 page)
2 December 2003Location of register of members (non legible) (1 page)
2 December 2003Location of register of members (non legible) (1 page)
13 November 2003Ad 07/11/03--------- £ si [email protected]=19037 £ ic 49998/69035 (4 pages)
13 November 2003Ad 07/11/03--------- £ si [email protected]=19037 £ ic 49998/69035 (4 pages)
11 November 2003S-div 05/11/03 (1 page)
11 November 2003Memorandum and Articles of Association (6 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
11 November 2003Nc inc already adjusted 05/11/03 (2 pages)
11 November 2003Nc inc already adjusted 05/11/03 (2 pages)
11 November 2003S-div 05/11/03 (1 page)
11 November 2003Prospectus (52 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
11 November 2003Prospectus (52 pages)
11 November 2003Memorandum and Articles of Association (6 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (12 pages)
25 October 2003Accounts for a medium company made up to 31 December 2002 (12 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (3 pages)
22 October 2003New secretary appointed;new director appointed (3 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
13 October 2003Ad 10/10/03--------- £ si 49898@1=49898 £ ic 100/49998 (3 pages)
13 October 2003Certificate of re-registration from Private to Public Limited Company (1 page)
13 October 2003Auditor's statement (1 page)
13 October 2003Auditor's resignation (1 page)
13 October 2003Mem & arts - rereg (20 pages)
13 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 October 2003Auditor's statement (1 page)
13 October 2003Ad 10/10/03--------- £ si 49898@1=49898 £ ic 100/49998 (3 pages)
13 October 2003Declaration on reregistration from private to PLC (1 page)
13 October 2003Application for reregistration from private to PLC (1 page)
13 October 2003Nc inc already adjusted 10/10/03 (1 page)
13 October 2003Auditor's statement (1 page)
13 October 2003Declaration on reregistration from private to PLC (1 page)
13 October 2003Auditor's statement (1 page)
13 October 2003Application for reregistration from private to PLC (1 page)
13 October 2003Certificate of re-registration from Private to Public Limited Company (1 page)
13 October 2003Nc inc already adjusted 10/10/03 (1 page)
13 October 2003Auditor's resignation (1 page)
13 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 October 2003Mem & arts - rereg (20 pages)
10 October 2003Balance Sheet (4 pages)
10 October 2003Balance Sheet (4 pages)
15 August 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
13 May 2002Return made up to 26/04/02; full list of members (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
25 June 2001Accounts for a small company made up to 31 December 1999 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 1999 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 June 2001Return made up to 26/04/01; full list of members (6 pages)
11 June 2001Return made up to 26/04/01; full list of members (6 pages)
30 May 2000Company name changed straight recycling systems limit ed\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed straight recycling systems limit ed\certificate issued on 31/05/00 (2 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 74 kirkgate leeds LS2 7DJ (1 page)
19 May 2000Registered office changed on 19/05/00 from: 74 kirkgate leeds LS2 7DJ (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 May 1999Return made up to 26/04/99; no change of members (4 pages)
19 May 1999Return made up to 26/04/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 July 1998Return made up to 26/04/98; full list of members (6 pages)
20 July 1998Return made up to 26/04/98; full list of members (6 pages)
6 July 1997Full accounts made up to 31 December 1996 (5 pages)
6 July 1997Full accounts made up to 31 December 1996 (5 pages)
14 May 1997Return made up to 26/04/97; no change of members (4 pages)
14 May 1997Return made up to 26/04/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 April 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Full accounts made up to 31 December 1994 (1 page)
10 October 1995Full accounts made up to 31 December 1994 (1 page)
12 July 1995Registered office changed on 12/07/95 from: 74 kirkgate leeds LS2 7DJ (1 page)
12 July 1995Registered office changed on 12/07/95 from: 74 kirkgate leeds LS2 7DJ (1 page)
26 May 1995Return made up to 26/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/05/95
(6 pages)
26 May 1995Return made up to 26/04/95; full list of members
  • 363(287) ‐ Registered office changed on 26/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 June 1994Secretary resigned;new secretary appointed (2 pages)
14 June 1994Secretary resigned;new secretary appointed (2 pages)
25 May 1994Registered office changed on 25/05/94 from: 43 lawrence road hove east sussex BN3 5QE (2 pages)
25 May 1994Secretary resigned;new secretary appointed (2 pages)
25 May 1994Secretary resigned;new secretary appointed (2 pages)
25 May 1994Director resigned;new director appointed (2 pages)
25 May 1994Registered office changed on 25/05/94 from: 43 lawrence road hove east sussex BN3 5QE (2 pages)
25 May 1994Director resigned;new director appointed (2 pages)
17 May 1994Ad 11/05/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 May 1994Ad 11/05/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 April 1994Incorporation (15 pages)
26 April 1994Incorporation (15 pages)