Company NameCheque Exchange Limited
DirectorsMelanie Barnett and Gareth Cronin
Company StatusActive
Company Number02927947
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr David George Whincup
StatusCurrent
Appointed16 July 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMelanie Barnett
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gareth Cronin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2023(29 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameEdmund Noad
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(3 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarquis Lodge
287 Halifax Road
Liversedge
West Yorkshire
WF15 6NE
Director NameJason Grant Edmund Noad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(3 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel 214 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4AB
Secretary NameSusan Noad
NationalityBritish
StatusResigned
Appointed06 June 1994(3 weeks, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressCobblestones
17 The Headlands
Liversedge
West Yorkshire
WF15 7NS
Director NameNicholas John Haigh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2000)
RoleSolicitor
Correspondence Address22 Marsland Court
Cleckheaton
West Yorkshire
BD19 4DB
Director NameRaymond John Ball
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2005)
RoleManaging Director
Correspondence Address22 Magnolias
Batley
West Yorkshire
WF17 9AH
Secretary NameNicholas John Haigh
NationalityBritish
StatusResigned
Appointed10 February 1995(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2000)
RoleSolicitor
Correspondence Address22 Marsland Court
Cleckheaton
West Yorkshire
BD19 4DB
Director NameChristine Sarah Noad
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarquis Lodge 287 Halifax Road
Liversedge
West Yorkshire
WF15 6NE
Director NameMr Andrew David John Farrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Director NameAndrew Lewis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bottomley Street
Bradford
West Yorkshire
BD6 2ET
Secretary NameMr Andrew David John Farrow
NationalityBritish
StatusResigned
Appointed31 January 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Ullswater Road
Dewsbury
West Yorkshire
WF12 7PS
Director NameRichard Douglas Beaumont Heppenstall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(6 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 April 2001)
RoleChartered Accountant
Correspondence AddressCockley Hill Farm
112 Cockley Hill Lane Kirkheaton
Huddersfield
West Yorkshire
HD5 0PF
Director NameMr Robert John Glen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Meadows
Firth Lane Wilsden
Bradford
West Yorkshire
BD15 0HN
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed04 April 2001(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMartin Ekins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 2002)
RoleAccountant
Correspondence AddressGreen Lane House
Hedge Top Lane
Halifax
West Yorkshire
HX3 7ER
Director NamePhilip Charles Kettle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
1 Pool End Close Tytherington
Macclesfield
Cheshire
SK10 2LD
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed09 January 2006(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines 1 Badgergate
Meltham Holmfirth
Huddersfield
West Yorkshire
HD9 5LB
Director NamePeter McOwen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(14 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address3 Willowfield Drive
Halifax
West Yorkshire
HX2 7NH
Director NameMr Lewis Findlay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Stratfield Saye Park
Stratfield Saye
Hampshire
RG7 2DA
Director NameMr Adam James Dougall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 November 2009)
RoleAccountant
Country of ResidenceSpain
Correspondence AddressCalle Alonso Cano
4 Javea 03730
Javea
Spain
Secretary NameMr Paul Michael Seakens
NationalityBritish
StatusResigned
Appointed25 March 2009(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Great Percy Street
London
WC1X 9QW
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 November 2009(15 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColonnade Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NameMiss Emma Gayle Versluys
StatusResigned
Appointed02 November 2009(15 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Jonathan Richard Gillespie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMrs Paula Watts
StatusResigned
Appointed12 May 2017(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(23 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 February 2018)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Christopher Donald Gillespie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMs Charlotte Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameNeill Lewis McDonald Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(26 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 09 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gregor Roderick Cant
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2021(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Godwin Street
Bradford
BD1 2SU
Director NameMr Shamshad Ali
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2023(29 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.cashmycheques.co.uk
Telephone0131 3374700
Telephone regionEdinburgh

Location

Registered AddressNo 1
Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

100 at £1N&n Simple Financial Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,997,000
Net Worth-£803,000
Cash£763,000
Current Liabilities£3,485,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

9 March 2001Delivered on: 16 March 2001
Persons entitled: Pearl Assurance Public Limited Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease.
Particulars: The initial sum of £3,750 plus value added tax which totals £4,406.25 and the deposit account.
Outstanding
18 December 2000Delivered on: 18 December 2000
Satisfied on: 23 May 2001
Persons entitled: Fortis Bank Sa-Nv

Classification: Mortgage of assurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy number D188896S on the life of andrew david john farrow together with all bonuses and other moneys benefits and advantages that may become payable or accrue thereunder. See the mortgage charge document for full details.
Fully Satisfied
23 March 2000Delivered on: 27 March 2000
Satisfied on: 23 May 2001
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1999Delivered on: 20 April 1999
Satisfied on: 11 April 2001
Persons entitled: Barclays Bank PLC

Classification: General charge on deposited documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills notes cheques documents and instruments whether negotiable or otherwise which may from time to time be deposited with the bank or which the bank may hold for the company for whatever purpose and the proceeds thereof.
Fully Satisfied

Filing History

23 December 2023Full accounts made up to 31 December 2022 (29 pages)
23 November 2023Termination of appointment of Shamshad Ali as a director on 22 November 2023 (1 page)
23 November 2023Appointment of Gareth Cronin as a director on 22 November 2023 (2 pages)
6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
30 May 2023Appointment of Mr Shamshad Ali as a director on 30 May 2023 (2 pages)
30 May 2023Termination of appointment of Matthew Thomas as a director on 30 May 2023 (1 page)
22 March 2023Director's details changed for Melanie Barnett on 2 March 2023 (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 September 2022Appointment of Matthew Thomas as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Gregor Roderick Cant as a director on 30 September 2022 (1 page)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (280 pages)
14 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
22 August 2022Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages)
22 August 2022Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (252 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages)
9 February 2021Appointment of Gregor Roderick Cant as a director on 9 February 2021 (2 pages)
9 February 2021Termination of appointment of Hamish Stewart Paton as a director on 9 February 2021 (1 page)
9 February 2021Termination of appointment of Neill Lewis Mcdonald Moore as a director on 9 February 2021 (1 page)
12 January 2021Appointment of Neill Lewis Mcdonald Moore as a director on 12 January 2021 (2 pages)
7 December 2020Appointment of Ms Charlotte Davies as a director on 4 December 2020 (2 pages)
27 November 2020Termination of appointment of Eleanor Thornhill as a director on 18 November 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 September 2020Appointment of Hamish Paton as a director on 14 September 2020 (2 pages)
4 September 2020Full accounts made up to 31 December 2019 (30 pages)
28 August 2020Termination of appointment of Christopher Donald Gillespie as a director on 28 August 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2019Amended full accounts made up to 31 December 2018 (29 pages)
29 August 2019Full accounts made up to 31 December 2018 (32 pages)
20 December 2018Director's details changed for Mrs Eleanor Thornhill on 20 December 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 August 2018Appointment of Mr David George Whincup as a secretary on 16 July 2018 (2 pages)
19 June 2018Change of details for N&N Simple Financial Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Full accounts made up to 31 December 2017 (28 pages)
10 April 2018Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page)
5 March 2018Director's details changed for Mrs Eleanor Thornhill on 5 March 2018 (2 pages)
22 February 2018Termination of appointment of Kenneth John Mullen as a director on 14 February 2018 (1 page)
22 February 2018Termination of appointment of Phillip Alexander Mclelland as a director on 9 February 2018 (1 page)
22 February 2018Appointment of Mrs Eleanor Thornhill as a director on 14 February 2018 (2 pages)
2 February 2018Appointment of Mr Chris Gillespie as a director on 30 January 2018 (2 pages)
20 December 2017Satisfaction of charge 4 in full (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Appointment of Mr Kenneth John Mullen as a director on 24 August 2017 (2 pages)
1 September 2017Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page)
1 September 2017Appointment of Mr Kenneth John Mullen as a director on 24 August 2017 (2 pages)
1 September 2017Termination of appointment of Andrew John Parkinson as a director on 24 August 2017 (1 page)
25 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
25 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
25 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
25 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (29 pages)
23 May 2017Full accounts made up to 31 December 2016 (29 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 July 2016Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Andrew John Parkinson on 12 July 2016 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (29 pages)
28 April 2016Full accounts made up to 31 December 2015 (29 pages)
7 December 2015Appointment of Mr Andrew John Parkinson as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page)
7 December 2015Appointment of Mr Phillip Alexander Mclelland as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Hemantkumar Kiribhai Patel as a director on 23 November 2015 (1 page)
7 December 2015Appointment of Mr Andrew John Parkinson as a director on 20 November 2015 (2 pages)
7 December 2015Termination of appointment of Jonathan Richard Gillespie as a director on 23 November 2015 (1 page)
7 December 2015Appointment of Mr Phillip Alexander Mclelland as a director on 20 November 2015 (2 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
13 April 2015Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of Stephen David Shaw as a director on 31 March 2015 (1 page)
8 March 2015Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 March 2015 (2 pages)
8 March 2015Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 March 2015 (2 pages)
8 March 2015Appointment of Mr Hemantkumar Kiribhai Patel as a director on 1 March 2015 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
14 May 2014Accounts made up to 31 December 2013 (27 pages)
14 May 2014Accounts made up to 31 December 2013 (27 pages)
8 May 2014Termination of appointment of Mark Stevens as a director (1 page)
8 May 2014Termination of appointment of Mark Stevens as a director (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
31 May 2013Accounts made up to 31 December 2012 (29 pages)
31 May 2013Accounts made up to 31 December 2012 (29 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Statement of company's objects (2 pages)
19 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
4 September 2012Appointment of Mark Stevens as a director (2 pages)
4 September 2012Appointment of Mark Stevens as a director (2 pages)
5 July 2012Auditor's resignation (1 page)
5 July 2012Section 519 ca 2006 (2 pages)
5 July 2012Section 519 ca 2006 (2 pages)
5 July 2012Auditor's resignation (1 page)
10 April 2012Accounts made up to 31 December 2011 (28 pages)
10 April 2012Accounts made up to 31 December 2011 (28 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 August 2011Accounts made up to 31 December 2010 (19 pages)
5 August 2011Secretary's details changed for Miss Emma Gayle Versluys on 5 August 2011 (1 page)
5 August 2011Secretary's details changed for Miss Emma Gayle Versluys on 5 August 2011 (1 page)
5 August 2011Director's details changed for Stephen David Shaw on 5 August 2011 (2 pages)
5 August 2011Accounts made up to 31 December 2010 (19 pages)
5 August 2011Director's details changed for Stephen David Shaw on 5 August 2011 (2 pages)
5 August 2011Secretary's details changed for Miss Emma Gayle Versluys on 5 August 2011 (1 page)
5 August 2011Director's details changed for Stephen David Shaw on 5 August 2011 (2 pages)
4 January 2011Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU (1 page)
4 January 2011Registered office address changed from 5Th Floor Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 5Th Floor Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 5Th Floor Empire House Wakefield Old Road Dewsbury West Yorkshire WF12 8DJ on 4 January 2011 (1 page)
4 January 2011Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU (1 page)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 September 2010Accounts made up to 31 December 2009 (20 pages)
13 September 2010Accounts made up to 31 December 2009 (20 pages)
2 July 2010Appointment of Mr Jonathan Richard Gillespie as a director (2 pages)
2 July 2010Appointment of Mr Jonathan Richard Gillespie as a director (2 pages)
1 July 2010Termination of appointment of Kenneth Mullen as a director (1 page)
1 July 2010Termination of appointment of Kenneth Mullen as a director (1 page)
2 December 2009Amended full accounts made up to 31 December 2008 (21 pages)
2 December 2009Amended full accounts made up to 31 December 2008 (21 pages)
3 November 2009Appointment of Mr Stephen David Shaw as a director (2 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Appointment of Mr Kenneth John Mullen as a director (2 pages)
3 November 2009Appointment of Mr Kenneth John Mullen as a director (2 pages)
3 November 2009Appointment of Mr Stephen David Shaw as a director (2 pages)
2 November 2009Termination of appointment of Paul Seakens as a secretary (1 page)
2 November 2009Appointment of Miss Emma Gayle Versluys as a secretary (1 page)
2 November 2009Termination of appointment of Adam Dougall as a director (1 page)
2 November 2009Termination of appointment of Adam Dougall as a director (1 page)
2 November 2009Termination of appointment of Lewis Findlay as a director (1 page)
2 November 2009Termination of appointment of Lewis Findlay as a director (1 page)
2 November 2009Termination of appointment of Paul Seakens as a secretary (1 page)
2 November 2009Appointment of Miss Emma Gayle Versluys as a secretary (1 page)
27 October 2009Termination of appointment of Peter Mcowen as a director (1 page)
27 October 2009Termination of appointment of Peter Mcowen as a director (1 page)
15 October 2009Accounts made up to 31 December 2008 (21 pages)
15 October 2009Accounts made up to 31 December 2008 (21 pages)
31 March 2009Secretary appointed paul michael seakens (1 page)
31 March 2009Secretary appointed paul michael seakens (1 page)
20 February 2009Registered office changed on 20/02/2009 from thames house portsmouth road esher surrey KT10 9AD (1 page)
20 February 2009Registered office changed on 20/02/2009 from thames house portsmouth road esher surrey KT10 9AD (1 page)
9 February 2009Appointment terminated secretary emma versluys (1 page)
9 February 2009Appointment terminated secretary emma versluys (1 page)
9 February 2009Appointment terminated director stephen shaw (1 page)
9 February 2009Director appointed peter mcowen (3 pages)
9 February 2009Appointment terminated director charles taylor (1 page)
9 February 2009Director appointed adam dougall (2 pages)
9 February 2009Director appointed lewis findlay (3 pages)
9 February 2009Director appointed adam dougall (2 pages)
9 February 2009Registered office changed on 09/02/2009 from colonnade sunbridge road bradford BD1 2LQ (2 pages)
9 February 2009Appointment terminated director michael palmer (1 page)
9 February 2009Director appointed lewis findlay (3 pages)
9 February 2009Registered office changed on 09/02/2009 from colonnade sunbridge road bradford BD1 2LQ (2 pages)
9 February 2009Appointment terminated director stephen shaw (1 page)
9 February 2009Appointment terminated director charles taylor (1 page)
9 February 2009Director appointed peter mcowen (3 pages)
9 February 2009Appointment terminated director michael palmer (1 page)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 September 2008Accounts made up to 31 December 2007 (21 pages)
23 September 2008Accounts made up to 31 December 2007 (21 pages)
19 September 2008Resolutions
  • RES13 ‐ Board empowered 17/09/2008
(1 page)
19 September 2008Resolutions
  • RES13 ‐ Board empowered 17/09/2008
(1 page)
28 November 2007New director appointed (3 pages)
28 November 2007New director appointed (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Accounts made up to 31 December 2006 (19 pages)
10 October 2007Accounts made up to 31 December 2006 (19 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006New secretary appointed (1 page)
29 November 2005Return made up to 30/09/05; full list of members; amend (6 pages)
29 November 2005Return made up to 30/09/05; full list of members; amend (6 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
24 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Full accounts made up to 31 December 2004 (16 pages)
3 October 2005Full accounts made up to 31 December 2004 (16 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
26 October 2004Return made up to 30/09/04; full list of members (3 pages)
4 October 2004Full accounts made up to 31 December 2003 (16 pages)
4 October 2004Full accounts made up to 31 December 2003 (16 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
10 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 October 2003Full accounts made up to 31 December 2002 (16 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 October 2002Director's particulars changed (1 page)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
30 August 2001Director's particulars changed (1 page)
30 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
12 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
17 April 2001Accounts for a small company made up to 29 July 2000 (7 pages)
17 April 2001Accounts for a small company made up to 29 July 2000 (7 pages)
14 April 2001Registered office changed on 14/04/01 from: n&n business centre 57 bradford road dewsbury west yorkshire WF13 2EG (1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2001Director resigned (1 page)
14 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 April 2001Auditor's resignation (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: n&n business centre 57 bradford road dewsbury west yorkshire WF13 2EG (1 page)
14 April 2001Auditor's resignation (1 page)
14 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2001Director resigned (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
18 December 2000Particulars of mortgage/charge (8 pages)
18 December 2000Particulars of mortgage/charge (8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Return made up to 11/05/00; full list of members (6 pages)
18 July 2000Return made up to 11/05/00; full list of members (6 pages)
18 July 2000New director appointed (2 pages)
31 March 2000Declaration of assistance for shares acquisition (7 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Declaration of assistance for shares acquisition (7 pages)
31 March 2000Director resigned (1 page)
27 March 2000Particulars of mortgage/charge (6 pages)
27 March 2000Particulars of mortgage/charge (6 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: n & n business centre taylor house 57 bradford road, dewsbury west yorkshire WF13 2EG (1 page)
9 June 1999Registered office changed on 09/06/99 from: n & n business centre taylor house 57 bradford road, dewsbury west yorkshire WF13 2EG (1 page)
13 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
28 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: mina house 47/51 daisy hill dewsbury west yorkshire WF13 1LF (1 page)
14 August 1998Registered office changed on 14/08/98 from: mina house 47/51 daisy hill dewsbury west yorkshire WF13 1LF (1 page)
12 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
7 May 1997Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1997Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
15 July 1996Registered office changed on 15/07/96 from: national westminster bank chambers market place heckmondwike west yorkshire. WF16 0HU (1 page)
15 July 1996Registered office changed on 15/07/96 from: national westminster bank chambers market place heckmondwike west yorkshire. WF16 0HU (1 page)
9 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
27 September 1995Accounts for a small company made up to 31 July 1995 (14 pages)
27 September 1995Accounts for a small company made up to 31 July 1995 (14 pages)
5 May 1995Return made up to 11/05/95; full list of members (8 pages)
5 May 1995Return made up to 11/05/95; full list of members (8 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 July 1994Ad 06/06/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1994Accounting reference date notified as 31/07 (1 page)
15 July 1994Ad 06/06/94--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 1994Accounting reference date notified as 31/07 (1 page)
29 June 1994Memorandum and Articles of Association (4 pages)
29 June 1994Memorandum and Articles of Association (4 pages)
24 June 1994New secretary appointed (2 pages)
24 June 1994Registered office changed on 24/06/94 from: 12 york place leeds LS1 2DS (1 page)
24 June 1994New secretary appointed (2 pages)
24 June 1994Registered office changed on 24/06/94 from: 12 york place leeds LS1 2DS (1 page)
10 June 1994Company name changed treblewin LIMITED\certificate issued on 13/06/94 (2 pages)
10 June 1994Company name changed treblewin LIMITED\certificate issued on 13/06/94 (2 pages)
11 May 1994Incorporation (8 pages)
11 May 1994Incorporation (8 pages)